W R TAYLOR LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TAYLOR / 29/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PEGGY TAYLOR / 29/11/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAYLOR / 29/11/2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: G OFFICE CHANGED 08/01/08 2 BRYN BENARTH CONWY GWYNEDD LL32 8LG

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/04/0513 April 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: G OFFICE CHANGED 20/12/02 BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 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