NICHOLAS TAYLOR ASSOCIATES LIMITED

Company Documents

DateDescription
05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBIN SMITH / 06/07/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
82 GREENHILL ROAD
SEBASTOPOL
PONTYPOOL
S WALES
NP4 5BQ

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
PANTEG RECTORY THE HIGHWAY
NEW INN
PONTYPOOL
GWENT
NP4 0PH
WALES

View Document

28/10/1328 October 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

11/09/1311 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/07/1116 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TAYLOR / 12/12/2009

View Document

13/10/0913 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/06/09; NO CHANGE OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: GISTERED OFFICE CHANGED ON 12/06/2009 FROM LITTLE BARTON TRELLECH MONMOUTH MONMOUTHSHIRE NP25 4PE

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 LITTLE BARTON TRELLECK MONMOUTH NP25 4PE

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: G OFFICE CHANGED 16/01/06 20 CYNCOED ROAD CYNCOED CARDIFF CF23 5SG

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: G OFFICE CHANGED 04/08/04 PARAGON HOUSE 13 ST ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN CF10 3DB

View Document

04/08/044 August 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/06/956 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: G OFFICE CHANGED 06/06/95 THE BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

30/05/9530 May 1995 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