Advanced company searchLink opens in new window

TAYLOR WILCOX COMMERCIAL LTD

Company number 06859795

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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