TAYLOR ROOFING CONTRACTORS LIMITED

C/O Orangestripe Outsourcing And Accountancy Ltd 223 Watermoor Point C/O Orangestripe Outsourcing And Accountancy Ltd 223 Watermoor Point, Cirencester, GL7 1LF, Gloucestershire, United Kingdom
StatusACTIVE
Company No.02372192
CategoryPrivate Limited Company
Incorporated14 Apr 1989
Age35 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

TAYLOR ROOFING CONTRACTORS LIMITED is an active private limited company with number 02372192. It was incorporated 35 years, 2 months, 1 day ago, on 14 April 1989. The company address is C/O Orangestripe Outsourcing And Accountancy Ltd 223 Watermoor Point C/O Orangestripe Outsourcing And Accountancy Ltd 223 Watermoor Point, Cirencester, GL7 1LF, Gloucestershire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: AD01

New address: C/O Orangestripe Outsourcing and Accountancy Ltd 223 Watermoor Point Watermoor Road Cirencester Gloucestershire GL7 1LF

Change date: 2024-05-29

Old address: C/O Orangestripe Outsourcing and Accountancy Ltd 223 Watermoor Point Watermoor Road Cirencester Gloucestershire GL7 1LF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: AD01

New address: C/O Orangestripe Outsourcing and Accountancy Ltd 223 Watermoor Point Watermoor Road Cirencester Gloucestershire GL7 1LF

Change date: 2024-05-29

Old address: Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Old address: Old Station House Station Approach New Port Street Swinfon Wiltshire SN1 3DU England

New address: Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU

Change date: 2023-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

Old address: Paradise Farm High Street Kempsford Fairford Gloucestershire GL7 4EU

Change date: 2023-01-16

New address: Old Station House Station Approach New Port Street Swinfon Wiltshire SN1 3DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Scott Taylor

Change date: 2022-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-31

Psc name: Mr Julian Scott Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2019

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy Taylor

Notification date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jordan Taylor

Appointment date: 2015-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-09

Officer name: Tracey Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Old address: 10 Lancaster Road, Kempsford Fairford Gloucestershire GL7 4DW

Change date: 2013-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Scott Taylor

Change date: 2010-04-14

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tracey deacon / 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 05/04/06 from: 9 thirlmere liden swindon wiltshire SN3 6LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 18/06/04 from: chapel house westmead drive westlea swindon wilts SN5 7UN

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 28 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 19 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 14/04/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taylor roofing construction limi ted\certificate issued on 03/07/91

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 14/04/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/05

Documents

View document PDF

Legacy

Date: 11 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 26/10/90; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 14/06/90 from: equity & law house 110 commercial road swindon wiltshire SN1 5PL

Documents

View document PDF

Resolution

Date: 06 Jun 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 May 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rapid 8091 LIMITED\certificate issued on 15/05/89

Documents

View document PDF

Legacy

Date: 10 May 1989

Category: Address

Type: 287

Description: Registered office changed on 10/05/89 from: classic house 174/180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 14 Apr 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED TECHNOLOGY LIMITED

84 RICHMOND AVENUE,BENFLEET,SS7 5HF

Number:04490678
Status:ACTIVE
Category:Private Limited Company

GEORGEREFURBISHMENTS LIMITED

2 LONGWOOD VIEW,CRAWLEY,RH10 6PB

Number:10771636
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GMS 2016 PROPERTY LTD

5 GOLDCREST WAY,BUSHEY,WD23 1AL

Number:10225849
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE INVESTMENTS (UK) LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:07102916
Status:ACTIVE
Category:Private Limited Company

PRAXE LTD

8 GAINSBOROUGH ROAD,LONDON,E11 1HT

Number:10091454
Status:ACTIVE
Category:Private Limited Company

SHIVES LIMITED

275 ROUNDHAY ROAD,,LS8 4HS

Number:04203814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source