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)
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 292,195,533.89
12 Apr 2021 CH01 Director's details changed for Mrs Angela Ann Knight on 12 April 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 292,193,773.13
03 Mar 2021 AP01 Appointment of Miss Scilla Grimble as a director on 1 March 2021
01 Mar 2021 AP01 Appointment of Lord Jitesh Kishorekumar Gadhia as a director on 1 March 2021
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 292,192,197.5
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 292,191,000.53
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 292,189,192.7
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 292,180,138.35
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 292,180,057.61
31 Jul 2020 TM01 Termination of appointment of Katharine Mary Barker as a director on 31 July 2020
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 292,180,050.74
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 292,179,992.5
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
22 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
17 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 April 2020
  • GBP 288,574,790.36
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 288,577,324.94
05 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting, other than an agm, may continue to be called on not less than 14 days' notice 23/04/2020
  • RES10 ‐ Resolution of allotment of securities
13 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 288,576,116.25
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 March 2020
  • GBP 288,574,790.36
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2020.
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 288,573,565.33
27 Feb 2020 TM01 Termination of appointment of Kevin Stanley Beeston as a director on 26 February 2020
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 288,572,282.54
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 288,569,217.35
02 Jan 2020 TM01 Termination of appointment of James John Jordan as a director on 31 December 2019