E.W. TAYLOR & COMPANY (FORWARDING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Sebastian Timothy Lucian Russell-Smith on 2025-08-05

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Satisfaction of charge 006651100022 in full

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Director's details changed for Sebastian Timothy Lucian Russell-Smith on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Allen Russell Smith on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Barry Ashworth on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/01/2226 January 2022 Director's details changed for Lalita Russell Smith on 2022-01-26

View Document

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

View Accounts

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN JACOBS

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY COLIN JACOBS

View Document

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

View Accounts

26/11/1926 November 2019 SAIL ADDRESS CHANGED FROM: 14 EASTER INDUSTRIAL PARK FERRY LANE RAINHAM ESSEX RM13 9BP ENGLAND

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

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

View Accounts

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOMLINSON

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 01/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN TIMOTHY LUCIAN RUSSELL-SMITH / 01/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 01/01/2016

View Document

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 006651100022

View Document

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ASHWORTH / 31/03/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ANDREW TOMLINSON

View Document

14/01/1414 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SAIL ADDRESS CREATED

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMBETH

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM, 22 EASTER PARK FERRY LANE SOUTH, RAINHAM, ESSEX, RM13 9PB

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006651100022

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / FINANCE DIRECTOR COLIN DOUGLAS JACOBS / 24/04/2012

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 AUDITOR'S RESIGNATION

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LALITA RUSSELL SMITH / 18/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL LAMBETH / 18/01/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR APPOINTED COLIN DOUGLAS JACOBS

View Document

22/07/1022 July 2010 SECRETARY APPOINTED COLIN DOUGLAS JACOBS

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HOLMES

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED SEBASTIAN TIMOTHY LUCIAN RUSSELL-SMITH

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, DUNBAR HOUSE WENTWORTH COURT, CASTLE ROAD EUROLINK INDUSTRIAL, ESTATE SITTINGBOURNE, KENT, ME10 3RN

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: DUNBAR HOUSE BONHAM DRIVE, EUROLINK INDUSTRIAL ESTATE, SITTINGBOURNE, KENT ME10 3RN

View Document

27/01/0727 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 98 NARROW STREET, LONDON, E14 8BP

View Document

10/07/9810 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9515 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 £ IC 26901/22651 28/02/92 £ SR 4250@1=4250

View Document

06/02/926 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/07/909 July 1990 £ IC 31151/26901 20/04/90 £ SR 4250@1=4250

View Document

18/05/9018 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

12/02/9012 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 REGISTERED OFFICE CHANGED ON 12/02/90 FROM: 110-112 NARROW STREET, LONDON E14

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/892 February 1989 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/11/8710 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/87

View Document

10/11/8710 November 1987 WD 26/10/87 AD 01/10/87--------- £ SI 1500@1=1500

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987 DIRECTOR RESIGNED

View Document

02/09/872 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/8715 April 1987 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

09/09/869 September 1986 DIRECTOR RESIGNED

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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