TAYLOR RIDGWAY INTERNATIONAL LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1822 October 2018 APPLICATION FOR STRIKING-OFF

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANNE BAKER / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN BAKER / 29/06/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Accounts

13/05/1513 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

08/05/148 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN BAKER / 10/05/2013

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANNE BAKER / 10/05/2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN TAYLOR / 10/05/2013

View Document

22/10/1222 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN BAKER / 15/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN TAYLOR / 15/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 135 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 15 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 15 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DE

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: EDMUND HOUSE PO BOX 90 LEAMINGTON SPA WARWICKSHIRE CV32 6YY

View Document

09/05/029 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information