About

Registered Number: 06076192
Date of Incorporation: 31/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 43 Bridge Road, Grays, Essex, RM17 6BU

 

Having been setup in 2007, William Taylor Insurance Services Ltd have registered office in Essex, it's status is listed as "Active". William Taylor Insurance Services Ltd has one director listed as Taylor, Emma Susan at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Emma Susan 31 January 2007 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 20 August 2019
PSC04 - N/A 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CS01 - N/A 09 February 2019
MR01 - N/A 28 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 November 2017
AP01 - Appointment of director 05 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 10 October 2012
AA01 - Change of accounting reference date 02 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 July 2011
SH01 - Return of Allotment of shares 27 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
225 - Change of Accounting Reference Date 14 March 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
NEWINC - New incorporation documents 31 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.