TAYLORS TOOLS (KINGS LANGLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Termination of appointment of Robert Kenneth Davies as a secretary on 2024-12-01

View Document

07/01/257 January 2025 Termination of appointment of Robert Kenneth Davies as a director on 2024-12-01

View Document

27/11/2427 November 2024 Change of details for Mr Sam Arthur Kenneth Taylor as a person with significant control on 2024-10-28

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

15/11/2415 November 2024 Director's details changed for Mrs Hilary Pamela Davies on 2024-10-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/03/2422 March 2024 Appointment of Robert Kenneth Davies as a secretary on 2023-11-21

View Document

20/03/2420 March 2024 Termination of appointment of Pamela Jean Taylor as a secretary on 2023-11-21

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Notification of Sam Arthur Kenneth Taylor as a person with significant control on 2022-09-07

View Document

13/09/2213 September 2022 Cessation of Claudia Delisse Taylor as a person with significant control on 2022-09-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA DELLISE TAYLOR

View Document

16/03/2016 March 2020 CESSATION OF TIMOTHY DAVID TAYLOR AS A PSC

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA DELLISE TAYLOR / 19/05/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 DIRECTOR APPOINTED MR EDWARD THOMAS DAVIES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR JAMES ROBERT DAVIES

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TAYLOR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TAYLOR

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/02/156 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH DAVIES / 15/04/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY PAMELA DAVIES / 15/04/2013

View Document

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

30/05/1230 May 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

28/05/1228 May 2012 ALTER ARTICLES 29/06/2011

View Document

28/05/1228 May 2012 ARTICLES OF ASSOCIATION

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA DELLISE TAYLOR / 01/01/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DAVID TAYLOR / 01/01/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH DAVIES / 01/01/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID TAYLOR / 01/01/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY PAMELA DAVIES / 01/01/2010

View Document

18/02/1118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JEAN TAYLOR / 01/01/2011

View Document

30/07/1030 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID TAYLOR / 29/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA DELLISE TAYLOR / 29/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DAVID TAYLOR / 29/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH DAVIES / 29/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY PAMELA DAVIES / 29/01/2010

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 29/01/99; CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

16/02/7716 February 1977 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