- Company Overview for TAYLOR WEBB DEVELOPMENTS LIMITED (11820558)
- Filing history for TAYLOR WEBB DEVELOPMENTS LIMITED (11820558)
- People for TAYLOR WEBB DEVELOPMENTS LIMITED (11820558)
- More for TAYLOR WEBB DEVELOPMENTS LIMITED (11820558)
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) |
---|---|---|---|
21 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Dec 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
18 Dec 2024 | PSC05 | Change of details for Taylor Webb Group Limited as a person with significant control on 18 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from C4 Unit C4 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ United Kingdom to 3 Frere Way Fingringhoe Colchester CO5 7BP on 18 December 2024 | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Dec 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
27 Feb 2022 | AD01 | Registered office address changed from Unit a3 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ United Kingdom to C4 Unit C4 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ on 27 February 2022 | |
20 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
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 United Kingdom to Unit a3 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ on 3 November 2021 | |
02 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
06 Jan 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
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 | CH01 | Director's details changed for Mr David John Lott on 11 March 2020 |