- Company Overview for TAYLOR WILCOX COMMERCIAL LTD (06859795)
- Filing history for TAYLOR WILCOX COMMERCIAL LTD (06859795)
- People for TAYLOR WILCOX COMMERCIAL LTD (06859795)
- More for TAYLOR WILCOX COMMERCIAL LTD (06859795)
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) |
---|---|---|---|
22 Jan 2025 | PSC04 | Change of details for Ms Yvonne Wilcox as a person with significant control on 6 January 2025 | |
22 Jan 2025 | PSC04 | Change of details for Mr Simon Anthony Taylor as a person with significant control on 6 January 2025 | |
21 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
21 Jan 2025 | CH01 | Director's details changed for Ms Yvonne Margaret Wilcox on 6 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Simon Anthony Taylor on 6 January 2025 | |
21 Jan 2025 | PSC04 | Change of details for Ms Yvonne Wilcox as a person with significant control on 6 January 2025 | |
21 Jan 2025 | PSC04 | Change of details for Mr Simon Anthony Taylor as a person with significant control on 6 January 2025 | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire United Kingdom to 29 King Street Newcastle ST5 1JE on 1 November 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
11 Feb 2022 | PSC01 | Notification of Yvonne Wilcox as a person with significant control on 11 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr Simon Anthony Taylor as a person with significant control on 11 February 2022 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2021 | SH08 | Change of share class name or designation | |
22 Mar 2021 | MA | Memorandum and Articles of Association | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | AD01 | Registered office address changed from 29 King Street 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER United Kingdom to 29 King Street Newcastle Under Lyme Staffordshire on 24 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
23 Feb 2021 | AD01 | Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to 29 King Street 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 23 February 2021 | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 |