TAYWEST CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
04/10/234 October 2023 Final Gazette dissolved following liquidation

View Document

04/10/234 October 2023 Final Gazette dissolved following liquidation

View Document

04/07/234 July 2023 Return of final meeting in a members' voluntary winding up

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Appointment of a voluntary liquidator

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Declaration of solvency

View Document

16/01/2316 January 2023 Registered office address changed from Pyramid Place St Augustines Business Park Estuary Close Swalecliffe Kent CT5 2QJ to The Clocktower, Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 2023-01-16

View Document

14/12/2214 December 2022 Satisfaction of charge 4 in full

View Document

14/12/2214 December 2022 Satisfaction of charge 3 in full

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2021-08-05 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 10000

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID TAYLOR / 08/12/2015

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID TAYLOR / 31/01/2013

View Document

13/05/1313 May 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DAVID TAYLOR / 31/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS WESTGARTH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID TAYLOR / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WESTGARTH / 09/02/2010

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: PYRAMID PLACE ST AUGUSTINES BUSINESS PARK ESTUARY CLOSE WHITSTABLE KENT CT5 2QJ

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: SOUTH NESTING 100 BORSTAL HILL WHITSTABLE KENT CT5 4NU

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 COMPANY NAME CHANGED BLAYNEY LIMITED CERTIFICATE ISSUED ON 14/04/94

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/02/949 February 1994 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