TAYLOR WEBB GROUP LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

20/12/2420 December 2024 Confirmation statement made on 2023-11-07 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2023-02-28

View Document

18/12/2418 December 2024 Confirmation statement made on 2022-11-07 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2022-02-28

View Document

18/12/2418 December 2024 Registered office address changed from C4 Unit C4 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ United Kingdom to 3 Frere Way Fingringhoe Colchester CO5 7BP on 2024-12-18

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Registered office address changed from Unit a3 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ United Kingdom to C4 Unit C4 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ on 2022-02-27

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

03/11/213 November 2021 Director's details changed for Mr David John Lott on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom to Unit a3 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr David John Lott as a person with significant control on 2021-11-03

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 CURREXT FROM 30/11/2020 TO 28/02/2021

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LOTT / 11/03/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LOTT / 11/03/2020

View Document

08/11/198 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information