TAYLORED LETTINGS (NE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from 112 Heaton Road Newcastle upon Tyne NE6 5HN to 2 st. Peters Road Wallsend NE28 7LG on 2024-03-14

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-04-30

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR TIM PETER SHEARING

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

26/10/1726 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 301

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY TIM SHEARING

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIM SHEARING

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 210 CHILLINGHAM ROAD HEATON NEWCASTLE UPON TYNE NE6 5LN

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 31/03/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM PETER SHEARING / 31/03/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LEIGHTLEY / 31/03/2014

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TIM PETER SHEARING / 31/03/2014

View Document

28/11/1328 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 54 ABERMARLE AVENUE WEST JESMOND NEWCASTLE UPON TYNE NE2 3NQ UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 29/02/2008

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR STEPHEN LEIGHTLEY

View Document

11/11/0911 November 2009 SECRETARY APPOINTED MR TIM PETER SHEARING

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID FISHER

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR TIM PETER SHEARING

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 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