TAYLORS ENVIRONMENTAL AND RECYCLING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewPrevious accounting period shortened from 2024-12-29 to 2024-12-28

View Document

02/06/252 June 2025 Termination of appointment of Christine Taylor as a director on 2025-05-30

View Document

02/06/252 June 2025 Registered office address changed from U5 Lincoln Street Hull HU2 0PE England to Mendham Business Park Hull Road Saltend Hull HU12 8DZ on 2025-06-02

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2414 February 2024 Registered office address changed from 20 West Dock Avenue Hull East Yorkshire HU3 4JR United Kingdom to U5 Lincoln Street Hull HU2 0PE on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Appointment of Mrs Christine Taylor as a director on 2023-05-28

View Document

16/11/2316 November 2023 Termination of appointment of Christine Taylor as a director on 2023-11-16

View Document

16/11/2316 November 2023 Cessation of Trevor Taylor as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Cessation of Christine Taylor as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Appointment of Mrs Christine Taylor as a director on 2023-11-16

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Steven Gary Taylor on 2022-02-20

View Document

28/02/2228 February 2022 Director's details changed for Mr Trevor Taylor on 2022-02-20

View Document

28/02/2228 February 2022 Secretary's details changed for Mr Steven Taylor on 2022-02-20

View Document

13/12/2113 December 2021 Registration of charge 069195850004, created on 2021-12-10

View Document

02/11/212 November 2021 Registration of charge 069195850003, created on 2021-10-29

View Document

29/10/2129 October 2021 Registration of charge 069195850002, created on 2021-10-29

View Document

20/07/2120 July 2021 Registered office address changed from Unit 8, Century Yard Ferndale Park Hedon Park Hull HU12 8FB to 20 West Dock Avenue Hull East Yorkshire HU3 4JR on 2021-07-20

View Document

15/01/2115 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

21/06/1621 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TAYLOR

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIAN TAYLOR

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 PREVEXT FROM 31/05/2015 TO 30/09/2015

View Document

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

View Accounts

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM UNIT 1A LEE SMITH STREET HULL HU9 1SD UNITED KINGDOM

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS SIAN BEVERLEY TAYLOR

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069195850001

View Document

09/07/139 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN TAYLOR

View Document

11/03/1311 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 104

View Document

11/03/1311 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 104

View Document

11/03/1311 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 104

View Document

11/03/1311 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 104

View Document

11/03/1311 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 104

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MRS SIAN BEVERLEY TAYLOR

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MRS CHRISTINE TAYLOR

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM UNIT 1A LEE SMITH STREET HULL HU9 1SD UNITED KINGDOM

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM UNIT 10 BECKSIDE NORTH FLEMINGATE BEVERLEY EAST YORKSHIRE HU17 0PR

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

12/02/1212 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 05/05/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 05/05/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 05/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TAYLOR / 15/10/2009

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 04/07/2009

View Document

29/05/0929 May 2009 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