About

Registered Number: 03417286
Date of Incorporation: 11/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 75 Surbiton Road, Kingston Upon Thames, Surrey, KT1 2AF

 

Taylor Willcocks Ltd was founded on 11 August 1997 and are based in Kingston Upon Thames in Surrey, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Howell-jones, Graham Keith, Howell-jones, Graham Keith, Addison, Sarah Ann. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL-JONES, Graham Keith 20 May 2011 - 1
ADDISON, Sarah Ann 11 August 1997 20 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HOWELL-JONES, Graham Keith 20 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AD01 - Change of registered office address 29 June 2011
AP03 - Appointment of secretary 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 19 August 1998
353 - Register of members 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.