TAYLOR-MADE MORTGAGES LIMITED

04734309
4B HAND LANE PENNINGTON LEIGH WN7 3LP

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 3 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 3 Buy now
15 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 3 Buy now
30 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 3 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 3 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 4 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 3 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 3 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 4 Buy now
25 Apr 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 4 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 5 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
13 May 2012 annual-return Annual Return 3 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
07 May 2011 annual-return Annual Return 3 Buy now
10 Jan 2011 accounts Annual Accounts 5 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Pamela Taylor) 2 Buy now
27 May 2010 officers Change of particulars for director (Steven John Taylor) 2 Buy now
27 May 2010 officers Change of particulars for secretary (Pamela Taylor) 1 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
17 Apr 2009 annual-return Return made up to 14/04/09; full list of members 4 Buy now
31 Jan 2009 accounts Annual Accounts 5 Buy now
12 May 2008 annual-return Return made up to 14/04/08; full list of members 4 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from 13 knowsley drive pennington leigh lancashire WN7 3LY 1 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
06 Jun 2007 annual-return Return made up to 14/04/07; full list of members 2 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
23 May 2006 annual-return Return made up to 14/04/06; full list of members 7 Buy now
01 Feb 2006 accounts Annual Accounts 5 Buy now
24 Jun 2005 annual-return Return made up to 14/04/05; full list of members 7 Buy now
28 Jan 2005 accounts Annual Accounts 5 Buy now
08 Jun 2004 capital Ad 29/04/03--------- £ si 2@1 2 Buy now
08 Jun 2004 annual-return Return made up to 14/04/04; full list of members 7 Buy now
21 Aug 2003 capital Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Aug 2003 address Registered office changed on 05/08/03 from: 44 sheriffs drive tyldesley manchester M29 8PP 1 Buy now
05 Aug 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
20 May 2003 officers New director appointed 2 Buy now
20 May 2003 officers New secretary appointed;new director appointed 2 Buy now
19 May 2003 officers Director resigned 1 Buy now
19 May 2003 officers Secretary resigned 1 Buy now
14 Apr 2003 incorporation Incorporation Company 14 Buy now