TAYLOR FRY INVESTMENTS LIMITED - LEIGH-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN. Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG. Change date: 2023-11-10. 2023-11-10 View Report
Confirmation statement. Statement with updates. 2023-03-13 View Report
Accounts. Change account reference date company current extended. 2023-02-15 View Report
Accounts. Accounts type total exemption full. 2023-01-04 View Report
Confirmation statement. Statement with updates. 2022-03-25 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-04-13 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-03-13 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Officers. Officer name: Mark Robert Fry. Change date: 2015-08-25. 2016-03-09 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Mortgage. Charge number: 2. 2015-01-14 View Report
Mortgage. Charge number: 1. 2015-01-14 View Report
Mortgage. Charge number: 3. 2015-01-14 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Accounts. Accounts type total exemption small. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Officers. Officer name: Mark Robert Fry. Change date: 2010-08-23. 2011-03-01 View Report
Officers. Officer name: Jamie Taylor. Change date: 2010-08-23. 2011-03-01 View Report
Officers. Officer name: Mark Robert Fry. Change date: 2010-08-23. 2011-03-01 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-03-19 View Report
Accounts. Accounts type total exemption full. 2009-10-27 View Report
Annual return. Legacy. 2009-03-12 View Report
Accounts. Accounts type total exemption full. 2008-07-02 View Report
Annual return. Legacy. 2008-03-14 View Report
Accounts. Accounts type total exemption full. 2008-02-02 View Report
Annual return. Legacy. 2007-03-12 View Report
Accounts. Accounts type total exemption full. 2006-07-31 View Report
Annual return. Legacy. 2006-03-22 View Report
Address. Description: Location of register of members (non legible). 2006-03-09 View Report
Officers. Description: Director's particulars changed. 2006-03-08 View Report
Accounts. Accounts type total exemption full. 2005-10-27 View Report
Annual return. Legacy. 2005-06-07 View Report
Accounts. Accounts type total exemption full. 2004-12-03 View Report
Annual return. Legacy. 2004-03-22 View Report