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 - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Previous accounting period shortened from 2024-12-29 to 2024-12-28 |
| 02/06/252 June 2025 | Termination of appointment of Christine Taylor as a director on 2025-05-30 |
| 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 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-11-16 with updates |
| 30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2022-12-31 |
| 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 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/11/2316 November 2023 | Appointment of Mrs Christine Taylor as a director on 2023-05-28 |
| 16/11/2316 November 2023 | Termination of appointment of Christine Taylor as a director on 2023-11-16 |
| 16/11/2316 November 2023 | Cessation of Trevor Taylor as a person with significant control on 2023-11-16 |
| 16/11/2316 November 2023 | Cessation of Christine Taylor as a person with significant control on 2023-11-16 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
| 16/11/2316 November 2023 | Appointment of Mrs Christine Taylor as a director on 2023-11-16 |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 31/01/2331 January 2023 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/02/2228 February 2022 | Director's details changed for Mr Steven Gary Taylor on 2022-02-20 |
| 28/02/2228 February 2022 | Director's details changed for Mr Trevor Taylor on 2022-02-20 |
| 28/02/2228 February 2022 | Secretary's details changed for Mr Steven Taylor on 2022-02-20 |
| 13/12/2113 December 2021 | Registration of charge 069195850004, created on 2021-12-10 |
| 02/11/212 November 2021 | Registration of charge 069195850003, created on 2021-10-29 |
| 29/10/2129 October 2021 | Registration of charge 069195850002, created on 2021-10-29 |
| 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 |
| 15/01/2115 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 03/06/203 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 21/01/1921 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 24/05/1824 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 21/06/1621 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 10/03/1610 March 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TAYLOR |
| 10/03/1610 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SIAN TAYLOR |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 19/11/1519 November 2015 | PREVEXT FROM 31/05/2015 TO 30/09/2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 02/06/152 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 23/06/1423 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM UNIT 1A LEE SMITH STREET HULL HU9 1SD UNITED KINGDOM |
| 27/03/1427 March 2014 | DIRECTOR APPOINTED MRS SIAN BEVERLEY TAYLOR |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 23/08/1323 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069195850001 |
| 09/07/139 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SIAN TAYLOR |
| 11/03/1311 March 2013 | 14/02/13 STATEMENT OF CAPITAL GBP 104 |
| 11/03/1311 March 2013 | 14/02/13 STATEMENT OF CAPITAL GBP 104 |
| 11/03/1311 March 2013 | 14/02/13 STATEMENT OF CAPITAL GBP 104 |
| 11/03/1311 March 2013 | 14/02/13 STATEMENT OF CAPITAL GBP 104 |
| 11/03/1311 March 2013 | 14/02/13 STATEMENT OF CAPITAL GBP 104 |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/02/1318 February 2013 | DIRECTOR APPOINTED MRS SIAN BEVERLEY TAYLOR |
| 18/02/1318 February 2013 | DIRECTOR APPOINTED MRS CHRISTINE TAYLOR |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM UNIT 1A LEE SMITH STREET HULL HU9 1SD UNITED KINGDOM |
| 29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM UNIT 10 BECKSIDE NORTH FLEMINGATE BEVERLEY EAST YORKSHIRE HU17 0PR |
| 29/05/1229 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 12/02/1212 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/06/111 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 05/05/2011 |
| 01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 05/05/2011 |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/06/1021 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 05/10/2009 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TAYLOR / 15/10/2009 |
| 07/07/097 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 04/07/2009 |
| 29/05/0929 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAYLORS ENVIRONMENTAL AND RECYCLING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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