About

Registered Number: 05726000
Date of Incorporation: 01/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Taylor Maxwell House The Promenade, Clifton Down, Bristol, BS8 3NW

 

Established in 2006, Taylor Maxwell Group Ltd has its registered office in Bristol, it's status at Companies House is "Active". Taylor Maxwell Group Ltd has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 24 September 2018
PSC02 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
CS01 - N/A 05 March 2018
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 07 August 2017
RESOLUTIONS - N/A 07 July 2017
MR01 - N/A 06 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 04 March 2016
RESOLUTIONS - N/A 09 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
RESOLUTIONS - N/A 20 February 2015
SH06 - Notice of cancellation of shares 29 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 01 August 2011
RESOLUTIONS - N/A 29 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2011
CAP-SS - N/A 29 March 2011
SH19 - Statement of capital 29 March 2011
AR01 - Annual Return 16 March 2011
RESOLUTIONS - N/A 19 January 2011
SH06 - Notice of cancellation of shares 19 January 2011
SH03 - Return of purchase of own shares 19 January 2011
AA - Annual Accounts 27 July 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
RESOLUTIONS - N/A 16 December 2009
MEM/ARTS - N/A 16 December 2009
SH06 - Notice of cancellation of shares 16 December 2009
SH03 - Return of purchase of own shares 16 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 March 2009
353 - Register of members 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 24 July 2008
RESOLUTIONS - N/A 22 April 2008
169 - Return by a company purchasing its own shares 15 April 2008
363s - Annual Return 25 March 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
MEM/ARTS - N/A 10 January 2008
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
363s - Annual Return 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
123 - Notice of increase in nominal capital 17 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
287 - Change in situation or address of Registered Office 12 June 2006
CERTNM - Change of name certificate 05 June 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

Debenture 07 July 2006 Outstanding

N/A

All assets debenture 07 July 2006 Outstanding

N/A

An omnibus guarantee and set-off agreement 07 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.