TAYLORS TAX PRACTICE LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

28/09/2528 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 CESSATION OF HEATHER JOYCE RUSSELL AS A PSC

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR HEATHER RUSSELL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR DAVID FREDERICK TAYLOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS HEATHER JOYCE RUSSELL

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTON TAYLOR

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 3.11 WARWICK MILL BUSINESS PARK WARWICK BRIDGE CARLISLE CUMBRIA CA4 8RR ENGLAND

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/09/123 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK TAYLOR / 01/06/2011

View Document

27/06/1127 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O TAYLORS TAX PRACTICE LTD DAIRY COTTAGE PARK BARNS RULEHOLME, IRTHINGTON CARLISLE CUMBRIA CA6 4NQ ENGLAND

View Document

07/10/107 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM DAIRY COTTAGE PARK DARNS RULSHOLME IRTHINGTON CARLISLE CUMBRIA CA6 4NQ

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 SECRETARY APPOINTED ANTON DAVID TAYLOR

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 1 MARKET PLACE BRAMPTON CARLISLE CUMBRIA CA8 1NW

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 10/02/2009

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HEATHER RUSSELL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER RUSSELL / 26/08/2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 26/08/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: TAYLORS 1 MARKET PLACE BRAMPTON CARLISLE CUMBRIA CA8 1NW

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 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