TAYLORED JOINERY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-04-24

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-04-24

View Document

10/05/2310 May 2023 Appointment of a voluntary liquidator

View Document

10/05/2310 May 2023 Registered office address changed from Scales Farm Hargham Road Old Buckenham Attleborough NR17 1PE England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2023-05-10

View Document

10/05/2310 May 2023 Statement of affairs

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

16/02/2316 February 2023 Notification of Bjt Investments & Holdings Ltd as a person with significant control on 2023-02-01

View Document

16/02/2316 February 2023 Change of details for Mr David Taylor as a person with significant control on 2023-02-01

View Document

16/02/2316 February 2023 Change of details for Bjt Investments & Holdings Ltd as a person with significant control on 2023-02-01

View Document

09/01/239 January 2023 Termination of appointment of David Taylor as a director on 2023-01-09

View Document

31/10/2131 October 2021 Termination of appointment of Lorraine Donna Taylor as a secretary on 2021-10-29

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM THE COTTAGE TABERNACLE LANE FORNCETT ST PETER NR16 1LE

View Document

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

16/03/1816 March 2018 11/03/18 STATEMENT OF CAPITAL GBP 1

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR BENJAMIN JAMES TAYLOR

View Document

11/02/1811 February 2018 01/07/16 STATEMENT OF CAPITAL GBP 1

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/04/1319 April 2013 SECRETARY APPOINTED MRS LORRAINE DONNA TAYLOR

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 03/07/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

03/07/083 July 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