Taylor's Landscaping Limited

General information

Name:

Taylor's Landscaping Ltd

Office Address:

Suite 4 Church Road Westbury-on-trym BS9 3EF Bristol

Number: 04495725

Incorporation date: 2002-07-26

Dissolution date: 2023-05-09

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04495725 22 years ago, Taylor's Landscaping Limited had been a private limited company until 2023-05-09 - the time it was formally closed. Its official mailing address was Suite 4 Church Road, Westbury-on-trym Bristol. The firm was known as Taylor's Shefing Solutions up till 2002-11-13 when the business name was changed.

The business was supervised by just one director: Paul W., who was selected to lead the company on 2002-11-07.

Paul W. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Taylor's Landscaping Limited 2002-11-13
  • Taylor's Shefing Solutions Limited 2002-07-26

Financial data based on annual reports

Company staff

Marc L.

Role: Secretary

Appointed: 07 November 2002

Latest update: 25 February 2024

Paul W.

Role: Director

Appointed: 07 November 2002

Latest update: 25 February 2024

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 30 November 2020
Confirmation statement next due date 09 August 2023
Confirmation statement last made up date 26 July 2022
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 29 July 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 11 August 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 26 August 2016
Annual Accounts 15 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 15 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF. Change occurred on 2022-07-28. Company's previous address: 3 the Coach House 24 Station Road Shirehampton Bristol BS11 9TX. (AD01)
filed on: 28th, July 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
20
Company Age

Closest Companies - by postcode