TAYWELL COMPOSTING LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JESSEL

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPA JESSEL

View Document

07/10/137 October 2013 SECRETARY APPOINTED MR ROSS JOEL TURNEY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN JESSEL / 19/05/2011

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE JESSEL / 19/04/2011

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE JESSEL / 19/04/2011

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE JESSEL / 31/10/2010

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE JESSEL / 31/10/2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN JESSEL / 31/10/2010

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM BOCKINGFOLD FARM LADHAM ROAD GOUDHURST CRANBROOK KENT TN17 1LY

View Document

08/06/108 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: BOCKINGFOLD MANOR LADHAM ROAD GOUDHURST CRANBROOK KENT TN17 1LY

View Document

10/06/0910 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 140 SUMMERVALE ROAD TUNBRIDGE WELLS KENT TN4 8JG

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 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