TAYCUFF ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/06/247 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-02-23 with no updates |
21/12/2321 December 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-10-31 |
23/02/2323 February 2023 | Certificate of change of name |
23/11/2223 November 2022 | Certificate of change of name |
09/11/229 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-10-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM C/O KEN WHITEHALL BALLANTYNE &CO ST ENOCH SQUARE GLASGOW G1 4AG |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY TAYLOR / 23/11/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DEBORAH CUFF / 23/11/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/12/065 December 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/10/048 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/11/036 November 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
17/10/0117 October 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
25/10/0025 October 2000 | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
15/11/9915 November 1999 | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
19/03/9919 March 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
26/10/9826 October 1998 | RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS |
08/06/988 June 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
16/11/9716 November 1997 | REGISTERED OFFICE CHANGED ON 16/11/97 FROM: 14 IRVINE PLACE ABERDEEN AB10 6HB |
16/11/9716 November 1997 | RETURN MADE UP TO 16/10/97; CHANGE OF MEMBERS |
15/07/9715 July 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
04/12/964 December 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/12/964 December 1996 | RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS |
04/12/964 December 1996 | REGISTERED OFFICE CHANGED ON 04/12/96 |
29/07/9629 July 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 |
09/10/959 October 1995 | RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS |
09/10/959 October 1995 | SECRETARY'S PARTICULARS CHANGED |
24/02/9524 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
28/10/9428 October 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/10/9428 October 1994 | RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS |
19/05/9419 May 1994 | REGISTERED OFFICE CHANGED ON 19/05/94 FROM: 3RD FLOOR 46A MOUNT STREET ABERDEEN AB2 4QT |
13/01/9413 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
15/10/9315 October 1993 | RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS |
15/10/9315 October 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/07/936 July 1993 | REGISTERED OFFICE CHANGED ON 06/07/93 FROM: 34 ALLAN STREET ABERDEEN AB1 6HD |
16/10/9216 October 1992 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
16/10/9216 October 1992 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/10/9216 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/10/9216 October 1992 | REGISTERED OFFICE CHANGED ON 16/10/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
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