P. & S. TAYLOR LIMITED

Company Documents

DateDescription
09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

29/03/1229 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MORRIS / 20/03/2011

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM AXIS BUSINESS PARK GILLMOSS LIVERPOOL MERSEYSIDE L11 0JA

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MORRIS / 20/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: AXIS BUSINESS PARK GILLMORE LIVERPOOL MERSEYSIDE L11 0JA

View Document

18/04/0818 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: K N B HOUSE 7 RODNEY STREET LIVERPOOL L1 9HZ

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/07/07

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 S366A DISP HOLDING AGM 10/04/95 S252 DISP LAYING ACC 10/04/95 S386 DISP APP AUDS 10/04/95

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 70 RODNEY STREET LIVERPOOL L1 9AF

View Document

22/08/9422 August 1994 AUDITOR'S RESIGNATION

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 ALTER MEM AND ARTS 23/09/92

View Document

16/10/9216 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 20/03/92; CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/03/9030 March 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 05/03/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

13/04/8713 April 1987 REGISTERED OFFICE CHANGED ON 13/04/87 FROM: G OFFICE CHANGED 13/04/87 SHERATON HOUSE 50 MOUNT PLEASANT LIVERPOOL L3 5UP

View Document

11/03/8711 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/8431 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

28/03/8328 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

03/04/823 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

06/07/816 July 1981 ANNUAL RETURN MADE UP TO 10/03/81

View Document

06/07/816 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

27/02/8027 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

11/09/7311 September 1973 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