Advanced company searchLink opens in new window

TAYLOR WIMPEY GARAGE NOMINEES NO 2 LIMITED

Company number 02878053

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)
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 1,000
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. Michael Andrew Lonnon 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 United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
26 Jan 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 1,000
21 Jan 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 1,000
17 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
13 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AP03 Appointment of Mr. Michael Andrew Lonnon as a secretary
19 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 Colin Richard Clapham 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
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
29 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
03 Feb 2011 AP01 Appointment of Colin Richard Clapham as a director
22 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010