R.G. TAYLOR ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Full accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

02/12/242 December 2024 Director's details changed for Mrs Angela Ivy Taylor on 2024-11-18

View Document

27/08/2427 August 2024 Registered office address changed from 84 Bedford Road London SW4 7HD to 28 Hartland Road Epping Essex CM16 4PE on 2024-08-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Registered office address changed from 28 Hartland Road Epping Essex CM16 4PE England to 84 Bedford Road London SW4 7HD on 2024-07-18

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

29/11/2329 November 2023 Director's details changed for Mr Savvas Stephen Matheou on 2023-11-28

View Document

29/11/2329 November 2023 Director's details changed for Christopher Monk on 2023-11-28

View Document

27/11/2327 November 2023 Director's details changed for Mrs Julie Angela Kelley on 2023-11-22

View Document

27/11/2327 November 2023 Change of details for Mr Ian John Berney as a person with significant control on 2023-11-22

View Document

25/10/2325 October 2023 Registration of charge 009243130003, created on 2023-10-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

30/11/2230 November 2022 Director's details changed for Mr Ian John Berney on 2022-11-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Full accounts made up to 2021-07-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/02/2123 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009243130002

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009243130001

View Document

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 71, GOLDINGS ROAD, LOUGHTON, ESSEX. IG10 2QW

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA IVY TAYLOR / 20/08/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MONK / 20/08/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANGELA KELLEY / 20/08/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAVVAS STEPHEN MATHEOU / 20/08/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA IVY TAYLOR / 20/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD TAYLOR / 16/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANGELA KELLEY / 17/11/2015

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR SAVVAS STEPHEN MATHEOU

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 DIRECTOR APPOINTED MRS JULIE ANGELA KELLEY

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS JULIE ANGELA KELLEY

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/12/1416 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MR ANDREW RICHARD TAYLOR

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/12/1218 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR ANDREW RICHARD TAYLOR

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/01/123 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BERNEY / 22/09/2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/12/1014 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BERNEY / 27/05/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/02/1024 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MONK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE TAYLOR / 02/12/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE TAYLOR / 02/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BERNEY / 02/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA IVY TAYLOR / 09/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MONK / 02/12/2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MRS ANGELA IVY TAYLOR

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BERNEY / 08/04/2009

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/07/9422 July 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 REGISTERED OFFICE CHANGED ON 20/05/88 FROM: 41 CHESTER GDNS ENFIELD MIDDX

View Document

24/01/8824 January 1988 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

01/01/871 January 1987

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