TAYFORD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025 Cessation of John Paul Taylor as a person with significant control on 2023-10-12

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/07/2531 July 2025 Termination of appointment of John Paul Taylor as a director on 2023-10-12

View Document

31/07/2531 July 2025 Registered office address changed from Buttermere Suite Paragon Business Park Chorley New Road Horwich Bolton BL6 6HG England to 32 Catterall Street Blackburn BB2 4LR on 2025-07-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

09/06/249 June 2024 Appointment of Mr James Andrew Beresford as a director on 2023-10-14

View Document

09/06/249 June 2024 Notification of James Andrew Beresford as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM FLEXSPACE MANCHESTER ROAD BOLTON LANCS BL3 2NZ ENGLAND

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 781 BELMONT ROAD BOLTON LANCS BL1 7BY

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES BERESFORD / 09/06/2016

View Document

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

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

11/10/1411 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL TAYLOR / 01/10/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/07/1228 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 Annual return made up to 5 October 2010 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 19 LEE LANE HORWICH BOLTON LANCS BL6 7BP

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL TAYLOR / 01/02/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0712 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: THE GABLES 11 LANTERN VIEW -NEW MILLS HIGH PEAK SK22 3EE

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information