TERWIN INSTRUMENTS LIMITED



Company Documents

DateDescription
15/03/2415 March 2024 NewTotal exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

05/04/235 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
05/04/225 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANTHONY WINTER / 30/03/2021

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE DIXON / 23/10/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DIXON / 23/10/2020

View Document

28/10/2028 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DIXON / 23/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANTHONY WINTER / 01/05/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR IAN DARLSTON RIDSDALE

View Document

31/12/1931 December 2019 31/12/19 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DIXON / 06/05/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WINTER / 06/05/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DIXON

View Document

19/07/1719 July 2017 CESSATION OF TERRY WINTER AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DIXON / 18/07/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
13/08/1313 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
07/08/127 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WINTER / 01/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DIXON / 01/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANTHONY WINTER / 01/08/2012

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DIXON / 01/08/2012

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/08/1013 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ANTHONY WINTER / 31/12/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WINTER / 31/12/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIXON / 31/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 NC INC ALREADY ADJUSTED

View Document

26/10/0926 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 300

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document



05/09/085 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0711 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: TOLLEMACHE ROAD SPITTLEGATE LEVEL INDUSTRIAL ESTATE GRANTHAM LINCS NG31 7UH

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/10/02

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 AUDITOR'S RESIGNATION

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/08/8711 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/08/862 August 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/12/752 December 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company