B G TAYLOR GROUNDWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/02/2526 February 2025 | Notification of Amanda Taylor as a person with significant control on 2021-04-30 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 22/11/2422 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-04 with updates |
| 04/11/214 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 12/11/1912 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 01/12/171 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 19/02/1619 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 09/02/159 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 4 CLYDE COURT GLENROTHES FIFE KY6 2BN UNITED KINGDOM |
| 24/03/1424 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 18/03/1318 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 20/04/1220 April 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 31/10/1131 October 2011 | APPOINTMENT TERMINATED, SECRETARY GORDON COLVILLE |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/03/114 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 23 WAROUT BRAE GLENROTHES FIFE KY7 4JP |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GRAHAM TAYLOR / 04/02/2010 |
| 02/03/102 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 07/12/097 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 07/12/097 December 2009 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM UNIT 3 THOMAS MITCHELL IND EST SOUTHEND THORNTON FIFE KY1 4ED |
| 23/03/0923 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT 3 HUNTSMANS COURT GLENROTHES KY7 6SX |
| 04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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