Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Taylors Properties (Bedworth) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2018)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-03-31
Trade Debtors£5,472 +76.93%
Total assets£4,928 -61.08%

Details

Company type Private Limited Company, Active
Company Number 01263599
Record last updated Friday, May 31, 2019 3:30:58 AM UTC
Official Address 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands England United Kingdom Cheylesmore
There are 14 companies registered at this street
Postal Code CV34GA
Sector Renting and operating of Housing Association real estate

Charts

Visits

TAYLORS PROPERTIES (BEDWORTH) LIMITED (United Kingdom) Page visits 2024

Searches

TAYLORS PROPERTIES (BEDWORTH) LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry May 29, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry May 29, 2019 Resignation of a woman Resignation of a woman
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry May 20, 2013 Annual return Annual return
Financials Dec 6, 2012 Annual accounts Annual accounts
Registry Jun 8, 2012 Annual return Annual return
Financials Dec 14, 2011 Annual accounts Annual accounts
Registry May 20, 2011 Annual return Annual return
Registry Mar 22, 2011 Resignation of one Director Resignation of one Director
Registry Mar 22, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 22, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 22, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 22, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 1, 2011 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Mar 1, 2011 Change of particulars for director Change of particulars for director
Registry Mar 1, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Mar 1, 2011 Change of particulars for director Change of particulars for director
Registry Feb 28, 2011 Resignation of a woman Resignation of a woman
Registry Feb 28, 2011 Change of registered office address Change of registered office address
Registry Jan 31, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Nov 22, 2010 Annual accounts Annual accounts
Registry May 26, 2010 Annual return Annual return
Registry May 17, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 13, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 22, 2009 Annual accounts Annual accounts
Registry Jun 2, 2009 Annual return Annual return
Financials Oct 9, 2008 Annual accounts Annual accounts
Registry May 28, 2008 Annual return Annual return
Financials Mar 18, 2008 Annual accounts Annual accounts
Registry Jan 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1263... Declaration of satisfaction in full or in part of a mortgage or charge 1263...
Registry Jan 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1263... Declaration of satisfaction in full or in part of a mortgage or charge 1263...
Registry Jan 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2008 Particulars of a mortgage or charge 1263... Particulars of a mortgage or charge 1263...
Registry Jan 18, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jan 18, 2008 Register of members Register of members
Registry Dec 12, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2007 Annual return Annual return
Registry Oct 4, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 28, 2006 Annual accounts Annual accounts
Registry May 19, 2006 Annual return Annual return
Financials Feb 3, 2006 Annual accounts Annual accounts
Registry Aug 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 2005 Annual return Annual return
Registry May 9, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials May 5, 2005 Annual accounts Annual accounts
Registry Jan 4, 2005 Resignation of a director Resignation of a director
Registry Jul 27, 2004 Annual return Annual return
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Nov 25, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 4, 2003 Annual return Annual return
Financials Sep 17, 2002 Annual accounts Annual accounts
Registry Jul 3, 2002 Annual return Annual return
Registry Apr 22, 2002 Resignation of a director Resignation of a director
Financials Jan 11, 2002 Annual accounts Annual accounts
Registry Dec 4, 2001 Change of name certificate Change of name certificate
Registry Dec 4, 2001 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Registry Aug 1, 2001 Annual return Annual return
Financials Jan 26, 2001 Annual accounts Annual accounts
Registry Jun 6, 2000 Annual return Annual return
Financials Jan 24, 2000 Annual accounts Annual accounts
Registry Jul 22, 1999 Annual return Annual return
Financials Dec 10, 1998 Annual accounts Annual accounts
Registry Jun 12, 1998 Annual return Annual return
Financials Jan 28, 1998 Annual accounts Annual accounts
Registry Jul 16, 1997 Annual return Annual return
Financials Feb 4, 1997 Annual accounts Annual accounts
Registry Jun 6, 1996 Annual return Annual return
Financials Feb 9, 1996 Annual accounts Annual accounts
Registry May 25, 1995 Annual return Annual return
Financials Feb 2, 1995 Annual accounts Annual accounts
Registry Jun 16, 1994 Annual return Annual return
Financials Feb 20, 1994 Annual accounts Annual accounts
Registry Jun 8, 1993 Annual return Annual return
Financials Jan 27, 1993 Annual accounts Annual accounts
Registry Nov 25, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 1992 Director's particulars changed Director's particulars changed
Registry Jun 19, 1992 Annual return Annual return
Registry Jan 21, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Nov 27, 1991 Annual accounts Annual accounts
Registry Jun 20, 1991 Annual return Annual return
Registry May 19, 1991 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry Dec 11, 1990 Annual return Annual return
Financials Dec 11, 1990 Annual accounts Annual accounts
Registry Jun 14, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 12, 1989 Annual accounts Annual accounts
Registry Oct 6, 1989 Annual return Annual return
Registry Nov 18, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 10, 1988 Annual accounts Annual accounts
Registry Nov 10, 1988 Annual return Annual return
Registry May 14, 1987 Annual return 1263... Annual return 1263...
Financials May 14, 1987 Annual accounts Annual accounts
Financials Jun 13, 1986 Annual accounts 1263... Annual accounts 1263...
Registry Jun 13, 1986 Annual return Annual return
Registry Jun 22, 1977 Miscellaneous document Miscellaneous document

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)