TAYLORED EQUESTRIAN LIMITED

Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

30/01/2430 January 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Registered office address changed from Telford House 1 Claremont Bank Shrewsbury Shropshire SY1 1RW to Adcote Mill Barn Adcote Little Ness Shrewsbury Shropshire SY4 2JZ on 2023-07-25

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/12/1420 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/12/1328 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ELIZABETH TAYLOR / 07/12/2010

View Document

19/12/1119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 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