London
EC3V 9AH
Director Name | Mr Mark John Williams |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2007(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Secretary Name | Mark John Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2007(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Secretary Name | Bernadette Rosemary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornborough Manor Thornborough Buckingham MK18 2DQ |
Director Name | Bernadette Rosemary Williams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornborough Manor Thornborough Buckingham MK18 2DQ |
Director Name | Mr Robert David Goffman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 08 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laurels Watling Street Little Brickhill Milton Keynes Buckinghamshire MK17 9NB |
Director Name | Susan Barbara Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 08 May 2000) |
Role | Secretary |
Correspondence Address | 9 Willow Grove Old Stratford Milton Keynes Buckinghamshire MK19 6AY |
Director Name | Mark John Williams |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Brookville Road London SW6 7BJ |
Director Name | Mathew Paul Williams |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2006) |
Role | Estate Agent |
Correspondence Address | Thornborough Manor High Street, Thornborough Buckingham Buckinghamshire MK18 2DQ |
Director Name | Stephen Edward French |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2006) |
Role | Construction Director |
Correspondence Address | Elm House 7 Brook Street, Edlesborough Dunstable Buckinghamshire LU6 2JG |
Director Name | Giles Robert Stuart Ferin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(18 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 03 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Harpenden Road St Albans Hertfordshire AL3 6DA |
Director Name | Mr Robert David Goffman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(18 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 03 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laurels Watling Street Little Brickhill Milton Keynes Buckinghamshire MK17 9NB |
Director Name | Mr Matthew Paul Williams |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Mk Company Directors Limited (Corporation) |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 25 March 2004(16 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2004) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1EL |
Director Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 25 March 2004(16 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2004) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LL |
Website | taylorwilliams.co.uk |
---|
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
134 at £1 | Mark John Williams 50.00% Ordinary |
---|---|
134 at £1 | Matthew Paul Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £913,500 |
Gross Profit | £266,027 |
Net Worth | £5,134,342 |
Cash | £11,977 |
Current Liabilities | £2,019,819 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
22 April 2021 | Delivered on: 30 April 2021 Persons entitled: Mrs B R Williams Classification: A registered charge Particulars: Fixed and floating charge over all of the assets (present and future) of taylor williams limited. Outstanding |
---|---|
3 July 2020 | Delivered on: 13 July 2020 Persons entitled: John Williams and Bernadette Williams (As Trustees of John Williams Furbs) Classification: A registered charge Outstanding |
3 July 2020 | Delivered on: 3 July 2020 Persons entitled: John Williams and Bernadette Williams Classification: A registered charge Outstanding |
3 July 2020 | Delivered on: 3 July 2020 Persons entitled: John Williams and Bernadette Williams Classification: A registered charge Outstanding |
7 September 2012 | Delivered on: 15 September 2012 Satisfied on: 17 August 2013 Persons entitled: The Trustees of the Williams Retirement Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: John william thornborough mor high street thornborough buckingham. Bernadette williams thornborough manor high street thornborough buckingham. Origen (mb) trustees limited orgen 40-43 chancery lane london see image for full details. Fully Satisfied |
8 September 2011 | Delivered on: 15 September 2011 Satisfied on: 16 October 2012 Persons entitled: The Trustees of the Williams Retirement Fund Classification: Debenture Secured details: £1,550,000 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 September 2010 | Delivered on: 17 September 2010 Satisfied on: 15 September 2011 Persons entitled: The Trustees of the Williams Retirement Fund Classification: Debenture Secured details: £1,500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 September 2009 | Delivered on: 25 September 2009 Satisfied on: 15 September 2011 Persons entitled: The Trustees of the Williams Retirement Fund Classification: Debenture Secured details: £1,500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 December 2002 | Delivered on: 4 January 2003 Satisfied on: 15 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from denham homes limited and by the mortgagor to the chargee on any account whatsoever. Particulars: F/Hold land on the south side of mill lane westbury aylesbury vale buckinghamshire and f/hold westbury mill westbury aylesbury vale buckinghamshire; t/nos BM269162 and BM197201. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
13 July 2020 | Registration of charge 022033430008, created on 3 July 2020 (31 pages) |
3 July 2020 | Registration of charge 022033430007, created on 3 July 2020 (31 pages) |
3 July 2020 | Registration of charge 022033430006, created on 3 July 2020 (31 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 July 2017 | Director's details changed for Mr Mathew Paul Williams on 24 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Mathew Paul Williams on 24 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Mathew Paul Williams as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Mathew Paul Williams as a person with significant control on 24 July 2017 (2 pages) |
5 July 2017 | Change of details for Mr Mark John Williams as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Change of details for Mr Mathew Paul Williams as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Change of details for Mr Mathew Paul Williams as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Change of details for Mr Mark John Williams as a person with significant control on 5 July 2017 (2 pages) |
18 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Director's details changed for Mr Mathew Paul Williams on 12 June 2017 (3 pages) |
13 June 2017 | Director's details changed for Mr Mathew Paul Williams on 12 June 2017 (3 pages) |
12 June 2017 | Secretary's details changed for Mark John Williams on 12 June 2017 (1 page) |
12 June 2017 | Director's details changed for Mr John Taylor Williams on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Mark John Williams on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr John Taylor Williams on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Mark John Williams on 12 June 2017 (2 pages) |
12 June 2017 | Secretary's details changed for Mark John Williams on 12 June 2017 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
27 June 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
27 June 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 December 2014 | Director's details changed for Mr John Taylor Williams on 20 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr John Taylor Williams on 20 November 2014 (2 pages) |
14 July 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
14 July 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 June 2014 | Director's details changed for Mr Mathew Paul Williams on 29 January 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Mathew Paul Williams on 29 January 2014 (2 pages) |
17 August 2013 | Satisfaction of charge 5 in full (4 pages) |
17 August 2013 | Satisfaction of charge 5 in full (4 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
17 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 July 2010 | Director's details changed for Mark John Williams on 3 March 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mark John Williams on 3 March 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mark John Williams on 3 March 2010 (1 page) |
1 July 2010 | Director's details changed for Mark John Williams on 3 March 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mark John Williams on 3 March 2010 (1 page) |
1 July 2010 | Director's details changed for Mark John Williams on 3 March 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
22 June 2010 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
25 June 2009 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
25 June 2009 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 April 2008 | Statement of affairs (15 pages) |
15 April 2008 | Statement of affairs (15 pages) |
15 April 2008 | Ad 31/03/08\gbp si 40@1=40\gbp ic 100/140\ (2 pages) |
15 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
15 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
15 April 2008 | Ad 31/03/08\gbp si 128@1=128\gbp ic 140/268\ (2 pages) |
15 April 2008 | Statement of affairs (15 pages) |
15 April 2008 | Statement of affairs (15 pages) |
15 April 2008 | Ad 31/03/08\gbp si 128@1=128\gbp ic 140/268\ (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Ad 31/03/08\gbp si 40@1=40\gbp ic 100/140\ (2 pages) |
15 April 2008 | Resolutions
|
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members
|
7 July 2005 | Return made up to 30/06/05; full list of members
|
14 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
25 May 2004 | Company name changed taylor williams properties limit ed\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed taylor williams properties limit ed\certificate issued on 25/05/04 (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 July 2003 | Return made up to 30/06/03; full list of members
|
19 July 2003 | Return made up to 30/06/03; full list of members
|
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 April 2001 | Company name changed taylor williams investments limi ted\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed taylor williams investments limi ted\certificate issued on 02/04/01 (2 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: thornborough manor high street thornborough buckingham buckinghamshire MK18 2DQ (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: thornborough manor high street thornborough buckingham buckinghamshire MK18 2DQ (1 page) |
9 July 1999 | Return made up to 30/06/99; full list of members
|
9 July 1999 | Return made up to 30/06/99; full list of members
|
21 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members
|
9 July 1998 | Return made up to 30/06/98; no change of members
|
12 June 1998 | Registered office changed on 12/06/98 from: seckloe house 101 north thirteenth street central milton keynes MK9 3NU (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: seckloe house 101 north thirteenth street central milton keynes MK9 3NU (1 page) |
16 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
11 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 March 1993 | Resolutions
|
31 March 1993 | Resolutions
|
8 December 1987 | Incorporation (15 pages) |
8 December 1987 | Incorporation (15 pages) |