R & A TAYLOR CARPENTERS LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

22/08/1722 August 2017 DISS40 (DISS40(SOAD))

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TAYLOR

View Document

19/08/1719 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 PREVSHO FROM 31/01/2017 TO 31/10/2016

View Document

19/08/1719 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR / 01/01/2017

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 CURREXT FROM 30/11/2015 TO 31/01/2016

View Document

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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