TAYLOR WILLIAMS DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

28/05/2428 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/04/2222 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU7 1AL to 7th Floor 21 Lombard Street London EC3V 9AH on 2022-04-22

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PAUL WILLIAMS / 24/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATHEW PAUL WILLIAMS / 24/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATHEW PAUL WILLIAMS / 19/07/2017

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PAUL WILLIAMS / 29/01/2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MATHEW PAUL WILLIAMS

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 20 BRIDGE STREET LEIGHTON BUZZARD BEDS LU7 1AL UNITED KINGDOM

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DONALD WING

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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