TAYLORED HOLDINGS LIMITED

Atlantic Business Centre Heath Hill Green Ltd Atlantic Business Centre Heath Hill Green Ltd, Altrincham, WA14 5NQ, England
StatusACTIVE
Company No.08886779
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

TAYLORED HOLDINGS LIMITED is an active private limited company with number 08886779. It was incorporated 10 years, 4 months, 5 days ago, on 11 February 2014. The company address is Atlantic Business Centre Heath Hill Green Ltd Atlantic Business Centre Heath Hill Green Ltd, Altrincham, WA14 5NQ, England.



Company Fillings

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl William Taylor

Change date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

New address: Atlantic Business Centre Heath Hill Green Ltd Atlantic Street Altrincham WA14 5NQ

Change date: 2021-09-28

Old address: 31 Minford Walker Chartered Accountants Moyola House Hawthorne Grove York YO31 7YA England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Old address: Horley Green House Horley Green Road Halifax HX3 6AS England

Change date: 2019-04-05

New address: 31 Minford Walker Chartered Accountants Moyola House Hawthorne Grove York YO31 7YA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Carl William Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: 450 Highfield Road Idle Bradford West Yorkshire BD10 8RU

New address: Horley Green House Horley Green Road Halifax HX3 6AS

Change date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Carl William Taylor

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taylored dental care LTD\certificate issued on 27/09/15

Documents

View document PDF

Change of name notice

Date: 27 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed

Date: 04 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed

Date: 04 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2015

Action Date: 15 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-15

Charge number: 088867790002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2015

Action Date: 15 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-15

Charge number: 088867790003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2015

Action Date: 15 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088867790004

Charge creation date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088867790001

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: Reva House Goose Lane Hawksworth Leeds LS20 8PL United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORTSUKTRAVEL LIMITED

LISLE ROAD JKO BUILDING,HIGH WYCOMBE,HP13 5SQ

Number:08882048
Status:ACTIVE
Category:Private Limited Company

BEAUTY AT CHERISE AMORE LIMITED

UNIT 5, THE MALTHOUSE BUSINESS CENTRE,LLANGOLLEN,LL20 8HS

Number:10761425
Status:ACTIVE
Category:Private Limited Company

FOUR ZEROS IT LIMITED

18 LINDALE ROAD,NEWCASTLE UPON TYNE,NE4 9UN

Number:09078275
Status:ACTIVE
Category:Private Limited Company

HENGE SOFTWARE CONSTRUCTION LTD

1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA

Number:05948363
Status:ACTIVE
Category:Private Limited Company

HERONAUTO LIMITED

2 RUTLAND PARK,,S10 2PD

Number:01460808
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CS002351
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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