TAYLOR CONSTRUCTION AND DEVELOPMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

04/09/244 September 2024 Termination of appointment of Matthew Emlyn Jones as a secretary on 2024-09-04

View Document

04/09/244 September 2024 Notification of Nuno Miguel Do Nascimento Mira Barroso as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Cessation of Matthew Jones as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Appointment of Mr Nuno Miguel Do Nascimento Mira Barroso as a director on 2024-09-04

View Document

04/09/244 September 2024 Termination of appointment of Matthew Emlyn Jones as a director on 2024-09-04

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

11/07/2111 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONES

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH LEE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 15 CLAREMONT PLACE 24 BROOK PARADE, CHIGWELL HIGH ROAD CHIGWELL ESSEX IG7 6PY UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 15 15 CLAREMONT PLACE 24 BROOK PARADE, HIGH ROAD CHIGWELL ESSEX IG7 6PY ENGLAND

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 42 SLADE END THEYDON BOIS EPPING CM16 7EP ENGLAND

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O GCC GLOBAL ASSET MANAGEMENT LTD 32 LONDON BRIDGE STREET, THE SHARD, LEVEL 24 LONDON SE1 9SG ENGLAND

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEE-JONES / 27/05/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LEE-JONES / 28/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE LEE / 26/05/2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEE-JONES / 14/04/2015

View Document

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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