M A TAYLOR ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-07-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-31 with updates |
17/02/2517 February 2025 | Notification of Lukasz Lodej as a person with significant control on 2024-11-19 |
14/02/2514 February 2025 | Cessation of Stuart Charles Allen as a person with significant control on 2024-11-19 |
10/02/2510 February 2025 | Resolutions |
10/02/2510 February 2025 | Purchase of own shares. |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-11-19 |
19/11/2419 November 2024 | Termination of appointment of Brian Charles Allen as a secretary on 2024-11-19 |
19/11/2419 November 2024 | Appointment of Mr Lukasz Lodej as a director on 2024-11-19 |
19/11/2419 November 2024 | Termination of appointment of Stuart Charles Allen as a director on 2024-11-19 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
15/01/2415 January 2024 | Micro company accounts made up to 2023-07-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-31 with updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
12/02/2012 February 2020 | DIRECTOR APPOINTED MR RICHARD MARK ALLEN |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/02/1617 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM C/O RMG FABRICATION AND ENGINEERING UNIT 32 A HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DH |
18/03/1518 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/02/1414 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
15/02/1315 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
03/02/123 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
04/04/114 April 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES ALLEN / 29/09/2010 |
30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 13 CLENT AVENUE REDDITCH WORCESTERSHIRE B97 5HH |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
26/05/1026 May 2010 | SECRETARY APPOINTED MR BRIAN CHARLES ALLEN |
26/05/1026 May 2010 | DIRECTOR APPOINTED MR STUART CHARLES ALLEN |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, SECRETARY HILARY TAYLOR |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TAYLOR / 01/12/2009 |
16/03/1016 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
28/04/0428 April 2004 | DIRECTOR RESIGNED |
30/01/0430 January 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03 |
14/01/0414 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
08/03/038 March 2003 | NEW SECRETARY APPOINTED |
08/03/038 March 2003 | NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | NEW DIRECTOR APPOINTED |
08/02/038 February 2003 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
08/02/038 February 2003 | DIRECTOR RESIGNED |
08/02/038 February 2003 | SECRETARY RESIGNED |
30/01/0330 January 2003 | 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