Advanced company searchLink opens in new window

TAYLOR WIMPEY DEVELOPMENTS LIMITED

Company number 00643420

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)
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
03 Feb 2011 AP01 Appointment of Ryan Dirk Mangold as a director
03 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
18 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 125
09 Oct 2010 MG01 Particulars of a mortgage or charge/MG09 / charge no: 124
21 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 111
21 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 110
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 122
06 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 110
05 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 112
05 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 110
05 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 112
05 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 110
05 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 110
24 May 2010 MG01 Particulars of a mortgage or charge / charge no: 121
17 May 2010 AA Full accounts made up to 31 December 2009
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 1,241,388,483.53
13 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 110
12 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 120
10 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
08 Apr 2010 AD04 Register(s) moved to registered office address
01 Apr 2010 CH01 Director's details changed for Peter Anthony Carr on 1 April 2010
29 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 110
24 Mar 2010 CH01 Director's details changed for Peter Martin Truscott on 18 March 2010