TAYLOR MAXWELL GROUP LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

07/07/247 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Registration of charge 057260000006, created on 2023-10-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

20/05/2220 May 2022 Appointment of Mr Kenny Hirst-Sewell as a director on 2022-04-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Registration of charge 057260000005, created on 2021-09-24

View Document

09/08/219 August 2021 Appointment of Mr Robert Guilfoyle as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Mark Andrew Phillips as a director on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Mark Phillips as a secretary on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Alan Jonathan Simpson as a director on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Anthony John Hammond as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Michael David Gant as a director on 2021-06-30

View Document

01/07/211 July 2021 Satisfaction of charge 3 in full

View Document

01/07/211 July 2021 Satisfaction of charge 1 in full

View Document

01/07/211 July 2021 Satisfaction of charge 057260000004 in full

View Document

01/07/211 July 2021 Satisfaction of charge 2 in full

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR MAXWELL GROUP (2017) LIMITED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNES

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 ADOPT ARTICLES 30/06/2017

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057260000004

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 ALTER ARTICLES 12/01/2016

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNY

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 17/12/2014

View Document

29/01/1529 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 932000

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/03/1421 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR MARTIN ALAN RUDGE

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR MARTIN ALAN RUDGE

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SAWYER

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PHILLIPS / 01/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SAWYER / 01/03/2012

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HAMMOND / 01/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID DOWNES / 01/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILLIPS / 01/03/2012

View Document

01/08/111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 29/03/11 STATEMENT OF CAPITAL GBP 992000

View Document

29/03/1129 March 2011 SOLVENCY STATEMENT DATED 02/03/11

View Document

29/03/1129 March 2011 REDUCE CAPITAL REDEMPTION RESERVE TO NIL 02/03/2011

View Document

29/03/1129 March 2011 STATEMENT BY DIRECTORS

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 992000

View Document

19/01/1119 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1119 January 2011 RECEIVE ACCOUNTS,AUD REMUNERATION 06/12/2010

View Document

27/07/1027 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR ANTHONY EDWARD KENNY

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 RECEIVE COY ACCNTS/ RE APPOINT AUDS/CONFLICT OF INTEREST 23/11/2009

View Document

16/12/0916 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 1638050

View Document

16/12/0916 December 2009 ARTICLES OF ASSOCIATION

View Document

16/12/0916 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/0920 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN MEADS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM TAYLOR MAXWELL HOUSE THE PROMENADE CLIFTON BRISTOL BS8 3NW

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HAYDOCK

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE MATHEWS

View Document

24/07/0824 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/0815 April 2008 GBP IC 2727443/2623316 27/03/08 GBP SR 104127@1=104127

View Document

25/03/0825 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0810 January 2008 ARTICLES OF ASSOCIATION

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 NC INC ALREADY ADJUSTED 10/07/06

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

05/06/065 June 2006 COMPANY NAME CHANGED QUAYSHELFCO 1193 LIMITED CERTIFICATE ISSUED ON 05/06/06

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company