Founded in 2010, Taylor Williams Daley Ltd are based in Dorking, Surrey, it's status is listed as "Active". The companies directors are listed as Daley, Christopher Charles, Loyd, David, Freedman, Simone Helene, Curphey, William, Taylor, Ian Richard, Williams, Mark Richard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALEY, Christopher Charles | 18 November 2010 | - | 1 |
LOYD, David | 20 November 2017 | - | 1 |
CURPHEY, William | 20 November 2017 | 01 July 2020 | 1 |
TAYLOR, Ian Richard | 18 November 2010 | 15 March 2016 | 1 |
WILLIAMS, Mark Richard | 18 November 2010 | 10 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEDMAN, Simone Helene | 18 November 2010 | 06 July 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 20 July 2020 | |
CS01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 10 December 2018 | |
TM02 - Termination of appointment of secretary | 09 July 2018 | |
AD01 - Change of registered office address | 21 June 2018 | |
AA - Annual Accounts | 11 April 2018 | |
CH01 - Change of particulars for director | 01 December 2017 | |
CH01 - Change of particulars for director | 01 December 2017 | |
CS01 - N/A | 30 November 2017 | |
AP01 - Appointment of director | 27 November 2017 | |
AP01 - Appointment of director | 27 November 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CH01 - Change of particulars for director | 21 April 2017 | |
CS01 - N/A | 18 November 2016 | |
TM01 - Termination of appointment of director | 18 November 2016 | |
SH03 - Return of purchase of own shares | 01 June 2016 | |
AA - Annual Accounts | 26 May 2016 | |
RESOLUTIONS - N/A | 04 May 2016 | |
SH19 - Statement of capital | 04 May 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 May 2016 | |
CAP-SS - N/A | 04 May 2016 | |
RESOLUTIONS - N/A | 19 January 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 January 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 21 November 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
TM01 - Termination of appointment of director | 13 December 2010 | |
AP01 - Appointment of director | 13 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
NEWINC - New incorporation documents | 18 November 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 April 2011 | Outstanding |
N/A |