TAILORMADE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN OLIVE YARWOOD / 09/11/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES YARWOOD / 09/11/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/11/145 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/11/125 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN OLIVE YARWOOD / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES YARWOOD / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN OLIVE YARWOOD / 09/01/2012

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 123 BLACKCARR ROAD BAGULEY MANCHESTER M23 1PB

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/11/095 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: G OFFICE CHANGED 17/02/95 20 CROFTS BANK ROAD URMSTON MANCHESTER M41 07S

View Document

17/02/9517 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 SECRETARY RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: G OFFICE CHANGED 28/09/94 HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

15/09/9415 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information