CHRISTOPHER DOUGLAS TAYLOR LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-28 with updates

View Document

14/09/2214 September 2022 Cessation of Christopher Douglas Taylor as a person with significant control on 2021-09-30

View Document

14/09/2214 September 2022 Notification of Taylor Attenborough Limited as a person with significant control on 2021-09-30

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

16/06/2116 June 2021 Appointment of Mr Peter Stewart as a director on 2021-06-03

View Document

29/07/2029 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

24/03/1824 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS TAYLOR / 23/01/2014

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005638670002

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005638670003

View Document

16/10/1316 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/09/1030 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS TAYLOR / 01/10/2009

View Document

25/08/1025 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

30/09/0830 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

20/09/0820 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIEL TAYLOR / 31/10/2007

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/09/0514 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NC INC ALREADY ADJUSTED 20/03/02

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0215 April 2002 £ NC 15100/16100 20/03/02

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/10/996 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: AT THE OFFICES OF MOORES ROWLAND STEAM PACKET HOUSE 76 CROSS ST MANCHESTER M2 4JG

View Document

26/02/9926 February 1999 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 10 BEAN LEACH DRIVE OFFERTON STOCKPORT CHESHIRE SK2 5HZ

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: "LYNDHURST" 1 CRANMER STREET LONG EATON NOTTINGHAM NG10 1NJ

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 NC INC ALREADY ADJUSTED 10/04/95

View Document

24/08/9524 August 1995 £ NC 15000/15100 10/04/95

View Document

13/09/9413 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: WELLINGTON HOUSE 22 WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4LX

View Document

21/09/8921 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/12/8821 December 1988 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/06/8715 June 1987 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/09/8622 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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