About

Registered Number: 02681618
Date of Incorporation: 28/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Tyn Y Cae Cottage, Peterston-Super-Ely, Cardiff, CF5 6NE,

 

Taylor Total Weed Control Ltd was setup in 1992, it has a status of "Active". We don't know the number of employees at this company. Higgins, Alison, Davison Sebry, Philip, Taylor, Alan Walter Whittington are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Alison 01 February 2014 - 1
DAVISON SEBRY, Philip 14 January 2000 31 August 2011 1
TAYLOR, Alan Walter Whittington N/A 15 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 12 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 March 2015
AA01 - Change of accounting reference date 12 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 21 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
363a - Annual Return 22 December 2008
225 - Change of Accounting Reference Date 24 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 25 April 2007
363a - Annual Return 01 February 2007
287 - Change in situation or address of Registered Office 19 December 2006
AA - Annual Accounts 04 August 2006
CERTNM - Change of name certificate 11 November 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 02 February 2002
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
123 - Notice of increase in nominal capital 20 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 08 February 1994
363a - Annual Return 14 April 1993
AA - Annual Accounts 01 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1992
288 - N/A 01 February 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.