TAYLOR, ROBERTSON & WILLETT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2016-04-14 |
24/07/2424 July 2024 | Resolutions |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with updates |
11/10/2311 October 2023 | Director's details changed for Mr John Lyon on 2023-10-11 |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | |
09/06/239 June 2023 | |
09/06/239 June 2023 | Statement of capital on 2023-06-09 |
09/06/239 June 2023 | Resolutions |
06/06/236 June 2023 | Cessation of Neil Martin Slater as a person with significant control on 2023-06-02 |
06/06/236 June 2023 | Notification of Ics Accounting Ltd as a person with significant control on 2023-06-02 |
06/06/236 June 2023 | Cessation of Stephen Paul Slater as a person with significant control on 2023-06-02 |
06/06/236 June 2023 | Appointment of Mr John Lyon as a director on 2023-06-02 |
06/06/236 June 2023 | Termination of appointment of Neil Martin Slater as a secretary on 2023-06-02 |
06/06/236 June 2023 | Termination of appointment of Stephen Paul Slater as a director on 2023-06-02 |
06/06/236 June 2023 | Termination of appointment of Neil Martin Slater as a director on 2023-06-02 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-10-31 |
30/01/2330 January 2023 | Satisfaction of charge 2 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-01 with updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 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 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | 14/04/16 STATEMENT OF CAPITAL GBP 5103 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/04/1614 April 2016 | DIRECTOR APPOINTED MR STEPHEN PAUL SLATER |
14/04/1614 April 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLETT |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | 01/10/15 NO CHANGES |
20/07/1520 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 |
16/10/1416 October 2014 | 01/10/14 NO CHANGES |
22/07/1422 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 |
25/10/1325 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
20/05/1320 May 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 |
17/10/1217 October 2012 | 01/10/12 NO CHANGES |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RAYMOND WILLETT / 08/10/2009 |
08/10/098 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN SLATER / 08/10/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | GBP IC 18000/13350 28/03/08 GBP SR 4650@1=4650 |
03/04/083 April 2008 | APPOINTMENT TERMINATED DIRECTOR GEORGE ROBERTSON |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/05/0730 May 2007 | NC DEC ALREADY ADJUSTED 16/05/07 |
30/05/0730 May 2007 | NC DEC ALREADY ADJUSTED 16/05/07 |
30/05/0730 May 2007 | NC DEC ALREADY ADJUSTED 16/05/07 |
08/11/068 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
03/11/063 November 2006 | £ NC 300000/200000 01/02/06 |
03/11/063 November 2006 | £ NC 600000/500000 11/10/06 |
03/11/063 November 2006 | £ NC 400000/300000 05/03/06 |
03/11/063 November 2006 | £ NC 500000/400000 11/10/06 |
10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 18 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AB |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/06/0620 June 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
15/11/0515 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED |
19/11/0419 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/12/039 December 2003 | NC INC ALREADY ADJUSTED 01/11/03 |
09/12/039 December 2003 | £ NC 100000/600000 01/11 |
13/11/0313 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
01/11/021 November 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/08/0223 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
21/05/0221 May 2002 | DIRECTOR RESIGNED |
09/05/029 May 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0129 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
26/03/0126 March 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/10/0020 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
04/10/004 October 2000 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00 |
13/11/9913 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/9926 October 1999 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
26/10/9926 October 1999 | S386 DISP APP AUDS 18/10/99 |
26/10/9926 October 1999 | Resolutions |
26/10/9926 October 1999 | Resolutions |
26/10/9926 October 1999 | S366A DISP HOLDING AGM 18/10/99 |
13/10/9913 October 1999 | NEW DIRECTOR APPOINTED |
06/10/996 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/996 October 1999 | NEW DIRECTOR APPOINTED |
06/10/996 October 1999 | NEW DIRECTOR APPOINTED |
06/10/996 October 1999 | DIRECTOR RESIGNED |
06/10/996 October 1999 | SECRETARY RESIGNED |
01/10/991 October 1999 | 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