W & W TAYLOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE ANDREW TAYLOR / 08/01/2018

View Document

07/12/207 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE ANDREW TAYLOR / 08/01/2018

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW TAYLOR / 08/01/2018

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 108 FULBOURN OLD DRIFT CAMBRIDGE CB1 9LR

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE ANDREW TAYLOR / 30/11/2018

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

14/03/1714 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 102 FULBOURN OLD DRIFT CAMBRIDGE CB1 9LR

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANDREW TAYLOR / 31/08/2013

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE ANDREW TAYLOR / 31/08/2013

View Document

20/01/1420 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARRY TAYLOR / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW TAYLOR / 01/10/2009

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY CLARE TAYLOR

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 108 FULBOURN OLD DRIFT CAMBRIDGE CB1 9LR

View Document

17/03/1017 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW TAYLOR / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARRY TAYLOR / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANDREW TAYLOR / 17/03/2010

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR WAYNE ANDREW TAYLOR

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: C/O CHATER ALLAN ACCOUNTANTS BEECH HOUSE 4A NEWMARKET ROAD, CAMBRIDGE CAMBRIDGESHIRE CB5 8DT

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

05/12/035 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company