TAYLER & FLETCHER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-18 with updates |
26/04/2426 April 2024 | Memorandum and Articles of Association |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Change of share class name or designation |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Resolutions |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
16/06/2316 June 2023 | Change of details for Mr John Matthew Harvey as a person with significant control on 2023-06-16 |
16/06/2316 June 2023 | Director's details changed for Mr John Matthew Harvey on 2023-06-16 |
15/06/2315 June 2023 | Notification of Adrian John Cannon as a person with significant control on 2021-01-01 |
15/06/2315 June 2023 | Notification of John Matthew Harvey as a person with significant control on 2021-01-01 |
15/06/2315 June 2023 | Director's details changed for Mr John Matthew Harvey on 2021-12-06 |
15/06/2315 June 2023 | Change of details for Mr John Matthew Harvey as a person with significant control on 2021-12-06 |
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 |
14/10/2114 October 2021 | Termination of appointment of Charles Henry Arkell as a director on 2021-10-01 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
09/07/219 July 2021 | Cessation of Tayler & Fletcher Llp as a person with significant control on 2020-10-31 |
07/07/217 July 2021 | Statement of capital following an allotment of shares on 2021-01-01 |
07/07/217 July 2021 | Statement of capital following an allotment of shares on 2021-01-01 |
07/07/217 July 2021 | Statement of capital following an allotment of shares on 2021-01-01 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-18 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
21/06/1921 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
16/05/1816 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLER & FLETCHER LLP |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM BAGNALL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/07/167 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | SECRETARY APPOINTED MR EDWARD WILLIAM BAGNALL |
09/07/159 July 2015 | APPOINTMENT TERMINATED, SECRETARY CHARLES ARKELL |
09/07/159 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
09/06/159 June 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 |
03/07/143 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
02/07/142 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 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/07/1316 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
29/04/1329 April 2013 | VARYING SHARE RIGHTS AND NAMES |
08/01/138 January 2013 | COMPANY NAME CHANGED TAYLER & FLETCHER LIMITED CERTIFICATE ISSUED ON 08/01/13 |
08/01/138 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/06/1228 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/07/111 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/07/1012 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | COMPANY NAME CHANGED HUMBERTS COTSWOLD LIMITED CERTIFICATE ISSUED ON 26/10/09 |
18/10/0918 October 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/08/0917 August 2009 | GENERAL COMPANY ACTIVITIES 22/12/2008 |
08/08/098 August 2009 | S-DIV |
13/07/0913 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES ARKELL / 01/06/2009 |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN HUSBAND |
13/07/0913 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BAGNALL / 01/06/2009 |
13/07/0913 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES ARKELL / 01/06/2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 71 CASTLE STREET SALISBURY WILTSHIRE SP1 3SP |
19/02/0919 February 2009 | SECRETARY APPOINTED MR CHARLES HENRY ARKELL |
18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW GOLDING |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/08/088 August 2008 | DIRECTOR APPOINTED MR JOHN CHARLES HUSBAND |
08/08/088 August 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/10/071 October 2007 | DIRECTOR RESIGNED |
17/07/0717 July 2007 | SECRETARY'S PARTICULARS CHANGED |
17/07/0717 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/08/0625 August 2006 | DIRECTOR RESIGNED |
25/08/0625 August 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | DIRECTOR RESIGNED |
25/08/0625 August 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05 |
25/08/0625 August 2006 | NEW DIRECTOR APPOINTED |
25/08/0625 August 2006 | NEW DIRECTOR APPOINTED |
25/08/0625 August 2006 | NEW DIRECTOR APPOINTED |
25/08/0625 August 2006 | DIRECTOR RESIGNED |
25/08/0625 August 2006 | SECRETARY'S PARTICULARS CHANGED |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/10/0531 October 2005 | COMPANY NAME CHANGED HUMBERTS LIMITED CERTIFICATE ISSUED ON 31/10/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/08/0427 August 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | NEW SECRETARY APPOINTED |
17/08/0417 August 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/07/0317 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | COMPANY NAME CHANGED WAVEPULSE LIMITED CERTIFICATE ISSUED ON 30/12/02 |
09/12/029 December 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
09/12/029 December 2002 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: HIGHFIELD COURT TOLLGATE CHANDERS FORD HAMPSHIRE SO53 3TY |
02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
02/12/022 December 2002 | NEW SECRETARY APPOINTED |
02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
23/08/0223 August 2002 | REGISTERED OFFICE CHANGED ON 23/08/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
23/08/0223 August 2002 | SECRETARY RESIGNED |
23/08/0223 August 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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