Advanced company searchLink opens in new window

TAYLOR WIMPEY PLC

Company number 00296805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2011 CH01 Director's details changed for Andrew James Harrower Dougal on 28 March 2011
01 Apr 2011 CH01 Director's details changed for Mr Anthony John Reading on 28 March 2011
01 Apr 2011 CH01 Director's details changed for Sheryl Denise Palmer on 28 March 2011
01 Apr 2011 CH01 Director's details changed for Lady Katherine Christina Mary Innes Ker on 28 March 2011
01 Apr 2011 CH01 Director's details changed for Robert Oscar Rowley on 28 March 2011
01 Apr 2011 CH03 Secretary's details changed for James John Jordan on 28 March 2011
28 Mar 2011 AD01 Registered office address changed from , 80 New Bond Street, London, W1S 1SB on 28 March 2011
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 287,715,465.13
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 287,715,352.77
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Nov 2010 AP01 Appointment of Ryan Dirk Mangold as a director
16 Nov 2010 TM01 Termination of appointment of Christopher Rickard as a director
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 287,707,742.76
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 17 August 2010
  • GBP 287,707,736.02
21 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
02 Jul 2010 AP01 Appointment of Kevin Stanley Beeston as a director
01 Jul 2010 TM01 Termination of appointment of Norman Askew as a director
07 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2010 CC04 Statement of company's objects
07 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 29/04/2010
07 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 287,707,731.53
31 Mar 2010 TM01 Termination of appointment of David Williams as a director
26 Mar 2010 AA Group of companies' accounts made up to 31 December 2009
24 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 287,707,234.86