D & J TAYLOR (WHEATLEY) LIMITED

Company Documents

DateDescription
13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/09/1419 September 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 03/01/2014

View Document

22/05/1422 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/05/1115 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET KATHARINE TAYLOR / 12/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 12/05/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET TAYLOR / 12/05/2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: G OFFICE CHANGED 20/05/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/05/0312 May 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