About

Registered Number: 02806562
Date of Incorporation: 02/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Redrow House, Saint Davids Park, Ewloe, Flintshire, CH5 3RX

 

Tay Homes (Western) Ltd was registered on 02 April 1993 with its registered office in Ewloe, Flintshire. Hill, Nicholas Jonathan is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Nicholas Jonathan 10 August 1995 01 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 20 November 2018
PSC05 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 20 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 September 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
AUD - Auditor's letter of resignation 18 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
363s - Annual Return 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 June 2002
287 - Change in situation or address of Registered Office 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
395 - Particulars of a mortgage or charge 13 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 13 December 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 02 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
AA - Annual Accounts 19 December 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 11 January 1999
AUD - Auditor's letter of resignation 10 August 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 11 November 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 11 December 1996
395 - Particulars of a mortgage or charge 01 May 1996
363s - Annual Return 02 April 1996
395 - Particulars of a mortgage or charge 08 March 1996
288 - N/A 15 February 1996
395 - Particulars of a mortgage or charge 17 January 1996
395 - Particulars of a mortgage or charge 15 November 1995
AA - Annual Accounts 06 November 1995
288 - N/A 16 August 1995
395 - Particulars of a mortgage or charge 12 April 1995
363s - Annual Return 05 April 1995
RESOLUTIONS - N/A 14 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
AA - Annual Accounts 01 December 1994
395 - Particulars of a mortgage or charge 08 June 1994
363s - Annual Return 28 March 1994
395 - Particulars of a mortgage or charge 22 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
288 - N/A 20 October 1993
288 - N/A 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
395 - Particulars of a mortgage or charge 11 October 1993
288 - N/A 29 August 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1993
287 - Change in situation or address of Registered Office 13 July 1993
CERTNM - Change of name certificate 12 July 1993
287 - Change in situation or address of Registered Office 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
NEWINC - New incorporation documents 02 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2002 Fully Satisfied

N/A

Legal mortgage 23 April 1996 Outstanding

N/A

Charge 06 March 1996 Fully Satisfied

N/A

Legal mortgage 15 January 1996 Outstanding

N/A

Legal mortgage 30 October 1995 Outstanding

N/A

Legal mortgage 03 April 1995 Outstanding

N/A

Deed of trust debenture and guarantee 03 January 1995 Outstanding

N/A

Legal mortgage 02 June 1994 Outstanding

N/A

Legal mortgage 04 March 1994 Outstanding

N/A

Legal charge 04 March 1994 Outstanding

N/A

Mortgage debenture 04 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.