Advanced company searchLink opens in new window

TAYLOR WILCOX COMMERCIAL LTD

Company number 06859795

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)
25 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with updates
11 Feb 2022 PSC01 Notification of Yvonne Wilcox as a person with significant control on 11 February 2022
11 Feb 2022 PSC04 Change of details for Mr Simon Anthony Taylor as a person with significant control on 11 February 2022
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 SH10 Particulars of variation of rights attached to shares
22 Mar 2021 SH08 Change of share class name or designation
22 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2021 AD01 Registered office address changed from 29 King Street 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER United Kingdom to 29 King Street Newcastle Under Lyme Staffordshire on 24 February 2021
23 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
23 Feb 2021 AD01 Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to 29 King Street 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 23 February 2021
21 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
30 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
02 Jun 2016 AD01 Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2 June 2016