TAYLOR MADE SIGNS AND GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

06/02/256 February 2025 Notification of Richard Heathcote as a person with significant control on 2022-01-31

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH BEIRNE

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED DARREN PETER TAYLOR

View Document

09/02/119 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED GARETH BEIRNE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA TAYLOR

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER TAYLOR / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/11/0927 November 2009 COMPANY NAME CHANGED TAYLOR MADE SIGNS AND GRAPHICS LTD CERTIFICATE ISSUED ON 27/11/09

View Document

27/11/0927 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED TAYLORS VEHICLE GRAPHICS LIMITED CERTIFICATE ISSUED ON 18/11/09

View Document

01/11/091 November 2009 CHANGE OF NAME 20/10/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 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