Advanced company searchLink opens in new window

TAYLOR WESSING SECRETARIES LIMITED

Company number 04328885

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)
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
01 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
23 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
04 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
28 Aug 2013 CH03 Secretary's details changed for Kerry Marie Rowson on 23 August 2013
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
21 Dec 2012 CH01 Director's details changed for Richard Michael Bursby on 1 February 2011
28 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
15 May 2012 AP01 Appointment of Ronald Stewart Graham as a director
15 May 2012 TM01 Termination of appointment of Jayne Schnider as a director
27 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
20 Jan 2012 TM02 Termination of appointment of Charlotte Kershaw as a secretary
05 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
07 Jun 2011 AP01 Appointment of Nicholas Philip Hazell as a director
31 Mar 2011 TM01 Termination of appointment of Andrew Smith as a director
30 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
09 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
18 Jun 2010 AP01 Appointment of Andrew Bryan Smith as a director
18 Jun 2010 TM01 Termination of appointment of Paul Burke as a director
27 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
30 Nov 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
24 Nov 2009 CH03 Secretary's details changed for Charlotte Kershaw on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Grant Peter Wellcome on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Kerry Marie Rowson on 1 October 2009
23 Jun 2009 288a Director appointed richard michael bursby