About

Registered Number: 02878053
Date of Incorporation: 06/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Having been setup in 1993, Taylor Wimpey Garage Nominees No 2 Ltd has its registered office in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Active". This business has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONNON, Michael Andrew 16 January 2012 - 1
ATTERBURY, Karen Lorraine 01 December 2009 16 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 15 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 10 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 13 February 2012
AP03 - Appointment of secretary 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 30 March 2011
AD01 - Change of registered office address 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AR01 - Annual Return 22 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 11 January 2010
AR01 - Annual Return 10 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 01 December 2009
CH01 - Change of particulars for director 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AA - Annual Accounts 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
MEM/ARTS - N/A 22 December 2008
CERTNM - Change of name certificate 09 December 2008
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 01 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 03 January 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 21 November 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 02 December 2004
CERTNM - Change of name certificate 27 October 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 06 April 2004
363a - Annual Return 10 December 2003
353 - Register of members 09 December 2003
AA - Annual Accounts 11 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
363a - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 01 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
363a - Annual Return 13 December 2001
225 - Change of Accounting Reference Date 30 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
AA - Annual Accounts 14 December 2000
363a - Annual Return 14 December 2000
CERTNM - Change of name certificate 26 September 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
AA - Annual Accounts 15 December 1999
363a - Annual Return 15 December 1999
AA - Annual Accounts 11 December 1998
363a - Annual Return 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 24 August 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
AA - Annual Accounts 19 December 1997
363a - Annual Return 19 December 1997
363(353) - N/A 19 December 1997
363a - Annual Return 15 December 1996
AA - Annual Accounts 13 December 1996
288 - N/A 08 August 1996
363x - Annual Return 29 December 1995
288 - N/A 21 December 1995
RESOLUTIONS - N/A 20 October 1995
AA - Annual Accounts 20 October 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 22 June 1995
363x - Annual Return 19 December 1994
288 - N/A 31 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1993
NEWINC - New incorporation documents 06 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.