TAYFORD DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 06/08/256 August 2025 | Compulsory strike-off action has been discontinued | 
| 06/08/256 August 2025 | Compulsory strike-off action has been discontinued | 
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off | 
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off | 
| 31/07/2531 July 2025 | Cessation of John Paul Taylor as a person with significant control on 2023-10-12 | 
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 | 
| 31/07/2531 July 2025 | Confirmation statement made on 2025-05-14 with updates | 
| 31/07/2531 July 2025 | Termination of appointment of John Paul Taylor as a director on 2023-10-12 | 
| 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 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 | 
| 10/06/2410 June 2024 | Confirmation statement made on 2024-05-14 with no updates | 
| 09/06/249 June 2024 | Appointment of Mr James Andrew Beresford as a director on 2023-10-14 | 
| 09/06/249 June 2024 | Notification of James Andrew Beresford as a person with significant control on 2016-04-06 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued | 
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued | 
| 01/08/231 August 2023 | Confirmation statement made on 2023-05-14 with no updates | 
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off | 
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off | 
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM FLEXSPACE MANCHESTER ROAD BOLTON LANCS BL3 2NZ ENGLAND | 
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES | 
| 04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 781 BELMONT ROAD BOLTON LANCS BL1 7BY | 
| 30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | 
| 03/02/173 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES BERESFORD / 09/06/2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 03/12/153 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 29/07/1529 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 | 
| 17/10/1417 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders | 
| 11/10/1411 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL TAYLOR / 01/10/2014 | 
| 30/07/1430 July 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 | 
| 10/10/1310 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders | 
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 22/11/1222 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 28/07/1228 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 14/10/1114 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders | 
| 05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 06/01/116 January 2011 | Annual return made up to 5 October 2010 with full list of shareholders | 
| 06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 19 LEE LANE HORWICH BOLTON LANCS BL6 7BP | 
| 04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 03/02/103 February 2010 | DISS40 (DISS40(SOAD)) | 
| 02/02/102 February 2010 | Annual return made up to 5 October 2009 with full list of shareholders | 
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL TAYLOR / 01/02/2010 | 
| 02/02/102 February 2010 | FIRST GAZETTE | 
| 27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 22/12/0822 December 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | 
| 29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 28/02/0828 February 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS; AMEND | 
| 12/10/0712 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | 
| 09/03/079 March 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/01/0717 January 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 30/10/0630 October 2006 | NEW DIRECTOR APPOINTED | 
| 30/10/0630 October 2006 | NEW SECRETARY APPOINTED | 
| 30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: THE GABLES 11 LANTERN VIEW -NEW MILLS HIGH PEAK SK22 3EE | 
| 06/10/066 October 2006 | SECRETARY RESIGNED | 
| 06/10/066 October 2006 | DIRECTOR RESIGNED | 
| 05/10/065 October 2006 | 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