Advanced company searchLink opens in new window

TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED

Company number 01102616

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)
05 Sep 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
21 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2016 AP03 Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
05 Dec 2016 TM02 Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
06 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Aug 2015 TM01 Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
10 Aug 2015 AP01 Appointment of Mr Colin Richard Clapham as a director on 17 July 2015
25 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
24 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
31 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AP03 Appointment of Colin Richard Clapham as a secretary
17 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
28 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Mr. Michael Andrew Lonnon on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011