WILLIAM TAYLOR ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Micro company accounts made up to 2024-09-30 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-01-30 with no updates |
| 14/12/2414 December 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 04/03/244 March 2024 | Micro company accounts made up to 2023-09-30 |
| 30/01/2430 January 2024 | Director's details changed for Mr Stephen Dale on 2024-01-15 |
| 30/01/2430 January 2024 | Change of details for Mr Stephen Dale as a person with significant control on 2024-01-15 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 21/02/2321 February 2023 | Micro company accounts made up to 2022-09-30 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 02/03/222 March 2022 | Micro company accounts made up to 2021-09-30 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DALE / 03/08/2018 |
| 09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN DALE / 03/08/2018 |
| 29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DALE / 23/05/2018 |
| 23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN DALE / 23/05/2018 |
| 16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 01/06/161 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 23/12/1523 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 29/12/1429 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 19/12/1319 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 10/12/1210 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
| 16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 21/12/1121 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
| 18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 15/12/1015 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 09/12/099 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
| 09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALE / 08/12/2009 |
| 11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 18/12/0818 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 20/12/0720 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
| 25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 11/12/0611 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
| 01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 23/12/0523 December 2005 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
| 27/06/0527 June 2005 | DIRECTOR RESIGNED |
| 27/06/0527 June 2005 | NEW DIRECTOR APPOINTED |
| 27/06/0527 June 2005 | NEW SECRETARY APPOINTED |
| 27/06/0527 June 2005 | DIRECTOR RESIGNED |
| 27/06/0527 June 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 04/01/054 January 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
| 13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 18/12/0318 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
| 30/06/0330 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 03/02/033 February 2003 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
| 12/02/0212 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 19/12/0119 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
| 01/06/011 June 2001 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01 |
| 04/04/014 April 2001 | DIRECTOR RESIGNED |
| 04/04/014 April 2001 | SECRETARY RESIGNED |
| 30/03/0130 March 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
| 28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
| 28/03/0128 March 2001 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 28/03/0128 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/03/0123 March 2001 | COMPANY NAME CHANGED HIREBRICK LIMITED CERTIFICATE ISSUED ON 23/03/01 |
| 08/12/008 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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