Advanced company searchLink opens in new window

TAYLOR WEBB ASSOCIATES LIMITED

Company number 10790546

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
27 Feb 2022 AD01 Registered office address changed from Unit a3 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ England to C4 Unit C4 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ on 27 February 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Nov 2021 CH01 Director's details changed for Mr David John Lott on 3 November 2021
03 Nov 2021 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Unit a3 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ on 3 November 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
23 Mar 2021 AA Unaudited abridged accounts made up to 28 February 2020
21 Aug 2020 AA01 Previous accounting period shortened from 31 May 2020 to 28 February 2020
20 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
05 Jun 2020 PSC07 Cessation of David John Lott as a person with significant control on 1 December 2019
05 Jun 2020 PSC02 Notification of Taylor Webb Group Limited as a person with significant control on 1 December 2019
11 Mar 2020 PSC04 Change of details for Mr David John Lott as a person with significant control on 11 March 2020
11 Mar 2020 AD01 Registered office address changed from 3 Frere Way Fingringhoe Colchester CO5 7BP England to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 11 March 2020
11 Mar 2020 CH01 Director's details changed for Mr David John Lott on 11 March 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 Jan 2020 AD01 Registered office address changed from Elizabeth House Baddow Road Chelmsford CM2 0DG England to 3 Frere Way Fingringhoe Colchester CO5 7BP on 16 January 2020
28 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
20 May 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Elizabeth House Baddow Road Chelmsford CM2 0DG on 20 May 2019
15 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
26 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-26
  • GBP 500