- 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) |
---|---|---|---|
14 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2 June 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB on 9 September 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Yvonne Margaret Wilcox on 26 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Simon Anthony Taylor on 26 March 2010 |