TAYLOR MADE CONSERVATORIES & WINDOWS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Fellone as a director on 2023-04-12

View Document

11/04/2311 April 2023 Appointment of Ms Shardae-Rae Camacho as a director on 2023-04-06

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

16/10/2016 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/01/2024 January 2020 DIRECTOR APPOINTED MS SHARDAE RAE

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FELLONE

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTHONY FELLONE

View Document

03/12/193 December 2019 CESSATION OF MARK ANTHONY GILHAM AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM C/O MSM LTD THE SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JX

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR NICHOLAS ANTHONY FELLONE

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GILHAM

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 19 CASTLE CRESCENT BIRMINGHAM B36 9TF

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

18/01/1618 January 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

29/01/1529 January 2015 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY MARIA GILHAM

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 DISS40 (DISS40(SOAD))

View Document

17/02/1417 February 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GILHAM / 01/09/2010

View Document

20/12/1020 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/12/0915 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 01/09/09 STATEMENT OF CAPITAL GBP 100

View Document

20/09/0920 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0917 September 2009 COMPANY NAME CHANGED EASY FIT CONSERVATORIES (RUGBY) LTD CERTIFICATE ISSUED ON 17/09/09

View Document

30/09/0830 September 2008 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