TAYLOR TRANSFORMERS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from Units 4&5 Common Bank Industrial Estate, Ackhurst Road Chorley Lancs PR7 1NH to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2025-09-03

View Document

15/08/2515 August 2025 NewStatement of affairs

View Document

15/08/2515 August 2025 NewAppointment of a voluntary liquidator

View Document

15/08/2515 August 2025 NewResolutions

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

12/07/2312 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020538090004

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/01/2011 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 26/12/2019

View Document

11/01/2011 January 2020 CESSATION OF RONALD TAYLOR AS A PSC

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR

View Document

18/07/1918 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/07/184 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020538090003

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/02/1711 February 2017 APPOINTMENT TERMINATED, SECRETARY RONALD TAYLOR

View Document

11/02/1711 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TAYLOR / 11/02/2017

View Document

11/02/1711 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY TAYLOR / 11/02/2017

View Document

11/02/1711 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD TAYLOR / 11/02/2017

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR TAYLOR / 31/12/2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY TAYLOR / 31/12/2013

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD TAYLOR / 31/12/2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TAYLOR / 31/12/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/12/08; 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

06/05/086 May 2008 DIRECTOR APPOINTED GAYNOR TAYLOR

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 CONVERSION 16/02/05

View Document

23/03/0523 March 2005 CONVE 16/02/05

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 EXEMPTION FROM APPOINTING AUDITORS 16/01/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/05/9218 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990

View Document

05/02/905 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 39 LINDLEY DRIVE, PARBOLD, NR WIGAN, LANCS, WN8 7ED

View Document

20/07/8920 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

05/07/895 July 1989 EXEMPTION FROM APPOINTING AUDITORS 101288

View Document

05/07/895 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 EXEMPTION FROM APPOINTING AUDITORS 211287

View Document

13/01/8813 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 COMPANY NAME CHANGED GLASSFIR LIMITED CERTIFICATE ISSUED ON 03/11/86

View Document

23/10/8623 October 1986

View Document

23/10/8623 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 REGISTERED OFFICE CHANGED ON 23/10/86 FROM: 100-101 EXCHANGE BUILDINGS ADELAIDE STREET SWANSEA SA1 1SZ

View Document

09/09/869 September 1986 CERTIFICATE OF INCORPORATION

View Document

09/09/869 September 1986 CERTIFICATE OF INCORPORATION

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