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)
04 May 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 109,642.51
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Apr 2022 TM01 Termination of appointment of Gwyneth Victoria Burr as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Peter Timothy Redfern as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Angela Ann Knight as a director on 26 April 2022
25 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Apr 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 52,170
  • ANNOTATION Clarification 'hmrc confirmation received that appropriate duty has been paid on this repurchase.'
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 292,225,180.41
10 Mar 2022 AA03 Resignation of an auditor
09 Mar 2022 AA03 Resignation of an auditor
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 292,224,886.86
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 292,222,701.32
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 292,218,688.73
17 Nov 2021 CH01 Director's details changed for Mr Christopher Carney on 17 November 2021
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 292,202,363.8
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 292,202,200.83
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 292,202,047.45
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 292,201,591.64
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 292,201,462.88
10 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
17 Jun 2021 CH03 Secretary's details changed for Miss Alice Hannah Marsden on 30 May 2021
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 292,200,517.36
14 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 292,196,649.75
11 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-co business 22/04/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association