TAYLOR -WEIR CONSULTANTS LIMITED

23 Cadnam Crescent 23 Cadnam Crescent, Salisbury, SP4 7LD, England
StatusACTIVE
Company No.08086653
CategoryPrivate Limited Company
Incorporated29 May 2012
Age11 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

TAYLOR -WEIR CONSULTANTS LIMITED is an active private limited company with number 08086653. It was incorporated 11 years, 11 months, 19 days ago, on 29 May 2012. The company address is 23 Cadnam Crescent 23 Cadnam Crescent, Salisbury, SP4 7LD, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Address

Type: AD01

New address: 23 Cadnam Crescent Amesbury Salisbury SP4 7LD

Old address: The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England

Change date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Augustus Taylor-Weir

Change date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-26

Officer name: Mr Mark Augustus Taylor-Weir

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Rebecca Taylor-Weir

Change date: 2020-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ

New address: The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mrs Julia Rebecca Taylor-Weir

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Augustus Taylor-Weir

Change date: 2020-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mr Mark Augustus Weir

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Rebecca Taylor-Weir

Change date: 2020-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Mark Angus Taylor-Weir

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Angus Weir

Change date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Rebecca Taylor-Weir

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Incorporation company

Date: 29 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION EXTREME (N.I.) LIMITED

WOODBROOK HOUSE,NEWTOWNSTEWART,BT78 4LB

Number:NI606111
Status:ACTIVE
Category:Private Limited Company

AVON CONSULTANCY LIMITED

ORCHARD HOUSE,ALCESTER,B49 5NX

Number:10938812
Status:ACTIVE
Category:Private Limited Company

BAILEY RECRUITMENT LIMITED

YORK HOUSE,CRANLEIGH,GU6 8SS

Number:08091432
Status:ACTIVE
Category:Private Limited Company

COSTA DEL PARADISE LTD

THE PINES, 9 GRASLEIGH WAY,BRADFORD,BD15 9AN

Number:06417539
Status:ACTIVE
Category:Private Limited Company

JUSTITIA LIMITED

196 HIGH ROAD,LONDON,N22 8HH

Number:05927578
Status:ACTIVE
Category:Private Limited Company

MALIK HEALTHCARE LIMITED

28 FAIRFIELD GARDENS,WARRINGTON,WA4 2BX

Number:07328939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source