TAYLOR'S TIMBER CENTRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-07 with no updates |
| 26/02/2526 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-07 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 26/03/1926 March 2019 | DIRECTOR APPOINTED MARK JOHN PULLAN |
| 20/03/1920 March 2019 | ADOPT ARTICLES 24/01/2019 |
| 18/03/1918 March 2019 | CESSATION OF JOY TAYLOR AS A PSC |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD JAMES TAYLOR |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY TAYLOR |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 07/03/177 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 07/10/167 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081199320003 |
| 13/07/1613 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY TAYLOR / 26/06/2015 |
| 14/07/1514 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/10/143 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081199320002 |
| 28/08/1428 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 19/07/1319 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 02/07/132 July 2013 | DIRECTOR APPOINTED MISS JOY HARRISON |
| 02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY HARRISON / 17/03/2013 |
| 14/05/1314 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 17/04/1317 April 2013 | 25/01/13 STATEMENT OF CAPITAL GBP 200 |
| 18/02/1318 February 2013 | ARTICLES OF ASSOCIATION |
| 04/02/134 February 2013 | ALTER ARTICLES 24/01/2013 |
| 20/11/1220 November 2012 | ARTICLES OF ASSOCIATION |
| 12/11/1212 November 2012 | VARYING SHARE RIGHTS AND NAMES |
| 17/09/1217 September 2012 | 07/08/12 STATEMENT OF CAPITAL GBP 100 |
| 13/07/1213 July 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 13/07/1213 July 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 10/07/1210 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/06/1226 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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