TAYLOR DESIGN ARCHITECTS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewNotification of Groco 406 Limited as a person with significant control on 2025-09-24

View Document

03/10/253 October 2025 NewCessation of September 1981 Limited as a person with significant control on 2025-09-24

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Termination of appointment of Philip Michael Taylor as a director on 2024-10-25

View Document

08/10/248 October 2024 Registered office address changed from 30 Manchester Road Wilmslow Cheshire SK9 1BG to Norcliffe House Station Road Wilmslow SK9 1BU on 2024-10-08

View Document

08/10/248 October 2024 Change of details for September 1981 Limited as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Director's details changed for Ms Lorna Jane Griffiths on 2024-10-07

View Document

08/10/248 October 2024 Director's details changed for Mr Adam Scott Dolby on 2024-10-07

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

28/03/2228 March 2022 Change of details for September 1981 Limited as a person with significant control on 2022-03-24

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL TAYLOR / 07/03/2016

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR ADAM SCOTT DOLBY

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE GRIFFITHS / 27/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL TAYLOR / 27/03/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ADAM DOLBY

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: C/O TENON LIMITED, SUMNER HOUSE ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 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