Advanced company searchLink opens in new window

CHARLES TAYLOR WARWICK LIMITED

Company number 08465475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AP01 Appointment of Conor Samuel Bagnall as a director on 1 May 2024
02 May 2024 TM01 Termination of appointment of Chantel Athlene Garfield as a director on 1 May 2024
18 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
10 Oct 2023 CH01 Director's details changed for Chantel Athlene Garfield on 9 October 2023
09 Oct 2023 AD01 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023
09 Oct 2023 PSC05 Change of details for Charles Taylor Overseas Limited as a person with significant control on 9 October 2023
09 Oct 2023 CH04 Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023
19 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
18 Nov 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
02 Jan 2022 AA Full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
03 Dec 2020 AP01 Appointment of Chantel Garfield as a director on 1 December 2020
03 Dec 2020 TM01 Termination of appointment of Mark William Keogh as a director on 1 December 2020
11 Aug 2020 TM01 Termination of appointment of Ivan John Keane as a director on 31 July 2020
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
12 Mar 2020 MR04 Satisfaction of charge 084654750002 in full
12 Mar 2020 MR04 Satisfaction of charge 084654750003 in full
12 Mar 2020 MR04 Satisfaction of charge 084654750005 in full
12 Mar 2020 MR04 Satisfaction of charge 084654750004 in full
12 Mar 2020 MR04 Satisfaction of charge 1 in full
11 Oct 2019 AA Full accounts made up to 31 December 2018
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities