TAYLOR'S SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mr David Paul Raistrick Taylor on 2025-05-14

View Document

15/05/2515 May 2025 Change of details for Mr Stephen Taylor as a person with significant control on 2025-05-14

View Document

15/05/2515 May 2025 Change of details for Mr David Paul Raistrick Taylor as a person with significant control on 2025-05-14

View Document

15/05/2515 May 2025 Director's details changed for Mr Stephen Taylor on 2025-05-14

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

18/10/2418 October 2024 Director's details changed for Mr Stephen Taylor on 2024-10-17

View Document

18/10/2418 October 2024 Change of details for Mr Stephen Taylor as a person with significant control on 2024-10-17

View Document

18/10/2418 October 2024 Registered office address changed from 2 Jubilee Road Church Accrington Lancashire BB5 4DY England to 123 Kingsway Accrington Lancashire BB5 5EL on 2024-10-18

View Document

17/10/2417 October 2024 Change of details for Mr Stephen Taylor as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from 35 Elmfield Street Church Accrington Lancashire BB5 4EA England to 2 Jubilee Road Church Accrington Lancashire BB5 4DY on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Stephen Taylor on 2024-10-17

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN TAYLOR / 01/04/2018

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL RAISTRICK TAYLOR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111733760001

View Document

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

13/08/1813 August 2018 01/04/18 STATEMENT OF CAPITAL GBP 200

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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