T C & N 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 |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-12 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-12 with updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
04/07/234 July 2023 | Registration of charge 054226590003, created on 2023-07-04 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
24/01/2324 January 2023 | Appointment of James Britton as a director on 2023-01-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Cessation of Nicholas Taylor as a person with significant control on 2020-03-18 |
26/04/2226 April 2022 | Notification of Home Farm (Shropshire) Ltd as a person with significant control on 2020-03-18 |
26/04/2226 April 2022 | Cessation of Barbara Taylor as a person with significant control on 2020-03-18 |
26/04/2226 April 2022 | Director's details changed for Mrs Vicky Jane Taylor on 2022-04-26 |
26/04/2226 April 2022 | Cessation of Thomas Christopher Taylor as a person with significant control on 2020-03-18 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | ADOPT ARTICLES 18/03/2020 |
14/12/2014 December 2020 | ARTICLES OF ASSOCIATION |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | ADOPT ARTICLES 09/09/2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
13/02/1913 February 2019 | DIRECTOR APPOINTED MRS VICKY JANE TAYLOR |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
18/09/1718 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/12/1516 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054226590002 |
06/05/156 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 11/04/2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/10/1325 October 2013 | ADOPT ARTICLES 23/07/2013 |
03/05/133 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/06/1212 June 2012 | ADOPT ARTICLES 31/05/2012 |
11/05/1211 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/04/1019 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER TAYLOR / 01/10/2009 |
19/04/1019 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
19/04/1019 April 2010 | SAIL ADDRESS CREATED |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 01/10/2009 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/06/053 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0513 April 2005 | SECRETARY RESIGNED |
12/04/0512 April 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