TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-09-19

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-07-07

View Document

11/07/2311 July 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-07-07

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

21/09/2121 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

05/09/185 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

05/09/185 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

05/12/165 December 2016 SECRETARY APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

28/11/1128 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

22/11/1022 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/04/1010 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 2009-11-15 with full list of shareholders

View Document

01/12/091 December 2009 TERMINATE SEC APPOINTMENT MICHAEL ANDREW LONNON

View Document

01/12/091 December 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/095 January 2009 SECRETARY APPOINTED MICHAEL ANDREW LONNON

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

09/12/089 December 2008 COMPANY NAME CHANGED TAYLOR WOODROW GARAGE NOMINEES NO 1 LIMITED CERTIFICATE ISSUED ON 09/12/08

View Document

18/11/0818 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN CRAY

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

12/05/0812 May 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 COMPANY NAME CHANGED BRYANT HOMES HERTFORD LIMITED CERTIFICATE ISSUED ON 28/10/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: POPES MANOR MURRELL HILL LANE BINFIELD BRACKNELL BERKS RG42 4DA

View Document

03/12/023 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/01

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

13/12/9613 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

22/12/9522 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 EXEMPTION FROM APPOINTING AUDITORS 15/09/95

View Document

22/06/9522 June 1995 S252 DISP LAYING ACC 30/05/95

View Document

22/06/9522 June 1995 S386 DISP APP AUDS 30/05/95

View Document

22/06/9522 June 1995 S369(4) SHT NOTICE MEET 30/05/95

View Document

22/06/9522 June 1995 S366A DISP HOLDING AGM 30/05/95

View Document

19/12/9419 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 29/02/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

03/04/913 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: CRANMORE HSE CRANMORE BOULEVARD SHIRLEY, SOLIHULL WEST MIDLANDS B90 4SD.

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED SHOTTERY ESTATE LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

16/02/8816 February 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

14/03/8714 March 1987 ANNUAL RETURN MADE UP TO 16/12/86

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/867 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 ANNUAL RETURN MADE UP TO 17/12/85

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

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