ASTBURY & TAYLOR (MOTOR ENGINEERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUNE LESLIE TAYLOR / 15/12/2017

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUNE LESLIE TAYLOR / 15/12/2017

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUNE LESLIE TAYLOR / 15/12/2017

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LINDEN SMITH / 15/12/2017

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUNE LESLIE TAYLOR / 15/12/2017

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE LINDEN SMITH / 15/12/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

17/11/1517 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 88 BANK ROAD MATLOCK DERBYSHIRE DE4 3GL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAUNE LESLIE TAYLOR / 10/02/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR JAMIE LINDEN SMITH

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL ASTBURY

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASTBURY

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL ASTBURY

View Document

10/03/1110 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ASTBURY / 16/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUNE LESLIE TAYLOR / 16/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY JEAN SMEDLEY

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR MICHAEL WILLIAM ASTBURY

View Document

27/02/0827 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 1 PARKHEAD ROAD, CAUSEWAY LANE CROWN SQUARE MATLOCK DE4 3AR

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 1 PARKHEAD ROAD CAUSEWAY LANE CROWN SQUARE MATLOCK DERBYSHIRE DE4 3AR

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 1 PARKHEAD ROAD CAUSEWAY LANE CROWN SQUARE MATLOCK DERBYSHIRE DE4 3AR

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/02/0211 February 2002 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