TAYLORS OF SPALDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-04-30

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-04-30

View Document

06/09/236 September 2023 Termination of appointment of Daphne Joyce Taylor as a director on 2023-08-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

29/11/2229 November 2022 Satisfaction of charge 004520010012 in full

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2022-04-30

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

11/02/2111 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004520010012

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR NICHOLAS MARK GRAVES

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID RYAN

View Document

18/02/1518 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/02/1118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

01/03/101 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 273 SLEAFORD ROAD BOSTON LINCOLNSHIRE PE21 7PQ

View Document

29/02/0829 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/12/9822 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/02/9415 February 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 03/02/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/01/9327 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 03/02/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/07/893 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

04/12/884 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8811 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

11/09/8711 September 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/8727 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

04/02/874 February 1987 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 NEW DIRECTOR APPOINTED

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