TBW GLOBAL LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Andrew Graham Lightowler as a director on 2024-03-01

View Document

11/01/2411 January 2024 Appointment of Mr Mark Oliver Rice as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Mark Andrew Daley as a secretary on 2023-12-28

View Document

04/01/244 January 2024 Termination of appointment of Mark Andrew Daley as a director on 2023-12-28

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

11/08/2111 August 2021 Termination of appointment of Michele Gould as a director on 2021-08-04

View Document

11/08/2111 August 2021 Termination of appointment of Clare Anne Riches as a director on 2021-08-04

View Document

11/08/2111 August 2021 Termination of appointment of Clare Riches as a secretary on 2021-08-04

View Document

11/08/2111 August 2021 Appointment of Mr Mark Andrew Daley as a director on 2021-08-04

View Document

11/08/2111 August 2021 Termination of appointment of Laurence Jeremy Gould as a director on 2021-08-04

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM LIGHTOWLER / 28/04/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED ANDREW GRAHAM LIGHTOWLER

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/02/2014 February 2020 SECRETARY APPOINTED CLARE RICHES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY HAZEL GRIFFITHS

View Document

18/11/1918 November 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS

View Document

19/08/1919 August 2019 SECRETARY APPOINTED HAZEL JAYNE GRIFFITHS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY CLARE RICHES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY ALI ARKAN

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MS CLARE ANNE RICHES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR ALI NIHAT ARKAN

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY MARCUS MILLS

View Document

28/03/1928 March 2019 CESSATION OF LAURENCE JEREMY GOULD AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEBIGWORD GROUP LIMITED

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLS

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS CLARE ANNE RICHES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY LAURENCE GOULD

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM THE BRAINWORKS, 4 ROYDS CLOSE LEEDS WEST YORKSHIRE LS12 6LL UNITED KINGDOM

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR MARCUS LEE MILLS

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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