- Company Overview for TAYLOR WEBB ASSOCIATES LIMITED (10790546)
- Filing history for TAYLOR WEBB ASSOCIATES LIMITED (10790546)
- People for TAYLOR WEBB ASSOCIATES LIMITED (10790546)
- More for TAYLOR WEBB ASSOCIATES LIMITED (10790546)
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
|