TAYLOR DAVIES DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Change of details for Mr Edward William Davies as a person with significant control on 2024-08-25

View Document

30/09/2430 September 2024 Secretary's details changed for Elaine Campy on 2024-08-25

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Director's details changed for Mr Richard Taylor on 2023-08-25

View Document

13/09/2313 September 2023 Cessation of Edward William Davies as a person with significant control on 2023-08-25

View Document

13/09/2313 September 2023 Change of details for Mr Richard Taylor as a person with significant control on 2023-08-25

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

13/09/2313 September 2023 Secretary's details changed for Elaine Campy on 2023-08-25

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

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

View Accounts

17/12/2117 December 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

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HUMPHRIES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR RICHARD TAYLOR

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 74 76 HIGH STREET WINSFORD CW7 2AP ENGLAND

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 112-114 WITTON WITTON STREET NORTHWICH CHESHIRE CW9 5NW

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM DAVIES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TAYLOR

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

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

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED WILLIAM & MAURICE LIMITED CERTIFICATE ISSUED ON 17/06/15

View Document

17/06/1517 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM PAUL BROADHURST & CO 74-76 HIGH STREET WINSFORD CHESHIRE CW7 2AP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HUMPHRIES / 30/06/2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM DAVIES / 30/06/2010

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

30/06/0630 June 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


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