- Company Overview for TAYLOR WIMPEY UK LIMITED (01392762)
- Filing history for TAYLOR WIMPEY UK LIMITED (01392762)
- People for TAYLOR WIMPEY UK LIMITED (01392762)
- Charges for TAYLOR WIMPEY UK LIMITED (01392762)
- More for TAYLOR WIMPEY UK LIMITED (01392762)
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) |
---|---|---|---|
25 Apr 2002 | 395 | Particulars of mortgage/charge | |
25 Mar 2002 | 395 | Particulars of mortgage/charge | |
06 Mar 2002 | 395 | Particulars of mortgage/charge | |
06 Mar 2002 | 395 | Particulars of mortgage/charge | |
15 Feb 2002 | 288c | Director's particulars changed | |
05 Feb 2002 | 363a | Return made up to 01/01/02; full list of members | |
18 Jan 2002 | 288a | New director appointed | |
09 Jan 2002 | 288b | Director resigned | |
05 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Dec 2001 | 288a | New director appointed | |
30 Oct 2001 | 395 | Particulars of mortgage/charge | |
10 Oct 2001 | 395 | Particulars of mortgage/charge | |
08 Oct 2001 | 288b | Director resigned | |
22 Sep 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Sep 2001 | 288b | Director resigned | |
29 Aug 2001 | AA | Full accounts made up to 31 December 2000 | |
11 Aug 2001 | 395 | Particulars of mortgage/charge | |
18 Jul 2001 | 288b | Secretary resigned | |
11 Jul 2001 | 288a | New secretary appointed | |
09 Jul 2001 | 287 | Registered office changed on 09/07/01 from: 3 shortlands, london, W6 8EZ | |
18 Jun 2001 | 395 | Particulars of mortgage/charge | |
13 Jun 2001 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2001 | 288a | New director appointed | |
15 May 2001 | 395 | Particulars of mortgage/charge | |
03 May 2001 | 288a | New director appointed |