About

Registered Number: 04389498
Date of Incorporation: 07/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Collingwood House, Church Square, Hartlepool, Cleveland, TS24 7EN

 

Taylor Construction Contracts Ltd was founded on 07 March 2002 with its registered office in Cleveland, it has a status of "Active". We do not know the number of employees at the organisation. There is one director listed as Taylor, Anthony Robert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Anthony Robert 07 March 2002 24 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 November 2019
CH01 - Change of particulars for director 24 October 2019
PSC01 - N/A 04 July 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
PSC07 - N/A 24 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 06 December 2012
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 13 March 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 17 December 2004
225 - Change of Accounting Reference Date 30 November 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 06 March 2004
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.