Advanced company searchLink opens in new window

TAYLOR WIMPEY PLC

Company number 00296805

Filter by category

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)
27 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 288,533,693.7
10 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2019
  • GBP 3,535,301,550.76
16 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 25/04/2019
  • RES10 ‐ Resolution of allotment of securities
13 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 3,535,301,550.76
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019 and on 27/06/2019.
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 3,535,193,031.76
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2019.
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 288,527,195.79
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 288,524,051
17 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 288,518,035.74
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 288,516,307.53
19 Jul 2018 TM01 Termination of appointment of Michael Richard Hussey as a director on 19 July 2018
29 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 288,502,620.47
15 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be authorised to make market purchases of the ordinary shares of 1P each of the company, provided that (a) the maximum number of ordinary shares hereby authorised to be purchased shall be 327,627,600 08/05/2018
  • RES10 ‐ Resolution of allotment of securities
10 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 288,501,677.03
30 Apr 2018 TM01 Termination of appointment of Robert Oscar Rowley as a director on 25 April 2018
20 Apr 2018 TM01 Termination of appointment of Ryan Dirk Mangold as a director on 20 April 2018
20 Apr 2018 AP01 Appointment of Mr Christopher Carney as a director on 20 April 2018
20 Apr 2018 AP01 Appointment of Ms Jennifer Daly as a director on 20 April 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 288,500,373.03
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 288,499,091.31
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 288,498,124.66