About

Registered Number: 04560882
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ

 

Taylor Builders Ltd was founded on 11 October 2002 with its registered office in Steeple Morden, Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Andrew Simon 11 October 2002 12 November 2003 1
TAYLOR, Denise 12 November 2003 17 June 2009 1
Secretary Name Appointed Resigned Total Appointments
COMPTON, Lisa 10 January 2010 - 1
POUSLAND, Paul 12 November 2003 10 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
PSC04 - N/A 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 29 July 2013
CH01 - Change of particulars for director 05 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 25 February 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AD01 - Change of registered office address 08 December 2009
AD01 - Change of registered office address 08 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 21 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 21 October 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 October 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 October 2007
1.4 - Notice of completion of voluntary arrangement 19 October 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 December 2006
363a - Annual Return 28 November 2006
353 - Register of members 28 November 2006
AA - Annual Accounts 17 August 2006
287 - Change in situation or address of Registered Office 23 May 2006
CERTNM - Change of name certificate 15 May 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 November 2005
363s - Annual Return 20 October 2005
AA - Annual Accounts 03 October 2005
CERTNM - Change of name certificate 08 November 2004
363s - Annual Return 28 October 2004
1.1 - Report of meeting approving voluntary arrangement 08 October 2004
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 13 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.