TAYLOR & JARVIS (ARCHITECTURAL IRONMONGERS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Appointment of Mr Ben Jarvis as a director on 2025-04-10 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with no updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
30/05/2330 May 2023 | Confirmation statement made on 2022-11-25 with no updates |
02/03/232 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/02/2122 February 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/06/1912 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/06/1813 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES JARVIS |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
17/05/1717 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/152 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
19/08/1419 August 2014 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW ENGLAND |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/10/1311 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/10/1210 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/09/1127 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM NOKES / 27/09/2011 |
27/09/1127 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/09/1024 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES JARVIS / 24/09/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB |
02/10/092 October 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/03/084 March 2008 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 33 POUND LANE CENTRAL STEEPLEVIEW BASILDON ESSEX SS15 4EX |
08/11/078 November 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/11/0511 November 2005 | SECRETARY RESIGNED |
28/10/0528 October 2005 | NEW SECRETARY APPOINTED |
28/10/0528 October 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | SECRETARY'S PARTICULARS CHANGED |
28/10/0528 October 2005 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 254 RAINHAM ROAD SOUTH DAGENHAM ESSEX RM10 7UU |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/12/0318 December 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/10/028 October 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | NEW SECRETARY APPOINTED |
12/02/0212 February 2002 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 254 RAINHAM ROAD SOUTH DAGENHAM ESSEX RM10 7UU |
15/10/0115 October 2001 | DIRECTOR RESIGNED |
15/10/0115 October 2001 | SECRETARY RESIGNED |
25/09/0125 September 2001 | 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