P & A TAYLOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-04-27 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/07/2313 July 2023 | Cessation of Peter Wallace Taylor as a person with significant control on 2023-07-01 |
13/07/2313 July 2023 | Termination of appointment of Peter Wallace Taylor as a director on 2023-07-01 |
13/07/2313 July 2023 | Termination of appointment of Peter Wallace Taylor as a secretary on 2023-07-01 |
13/07/2313 July 2023 | Registered office address changed from 18 Lumbertubs Rise Northampton NN3 6AJ to 9 Chadstone Avenue Kingsthorpe Northampton NN2 8PQ on 2023-07-13 |
22/06/2322 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
25/02/2025 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY TAYLOR |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN TAYLOR |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WALLACE TAYLOR |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | DIRECTOR APPOINTED DEAN TAYLOR |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
11/05/1511 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / PETER WALLACE TAYLOR / 01/01/2015 |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WALLACE TAYLOR / 01/01/2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY TAYLOR / 01/03/2012 |
11/05/1211 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/05/1014 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WALLACE TAYLOR / 01/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY TAYLOR / 01/10/2009 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY TAYLOR / 01/05/2009 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/07/0830 July 2008 | LOCATION OF REGISTER OF MEMBERS |
30/07/0830 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY TAYLOR / 01/06/2008 |
30/07/0830 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER TAYLOR / 01/06/2007 |
30/07/0830 July 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | LOCATION OF DEBENTURE REGISTER |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 236 HAZLEDENE ROAD NORTHAMPTON NN2 7NW |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | SECRETARY RESIGNED |
03/06/053 June 2005 | DIRECTOR RESIGNED |
01/06/051 June 2005 | S366A DISP HOLDING AGM 16/05/05 |
11/05/0511 May 2005 | 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