TFW GROUP LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Mr Mathew Thomas Charles Lake on 2025-07-23 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/10/2313 October 2023 | Satisfaction of charge 040132300001 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/11/224 November 2022 | Registered office address changed from 5 Deryn Court, Wharfedale Road Pentwyn Cardiff CF23 7HB to Unit 5 Wharfedale Road Cardiff CF23 7HA on 2022-11-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/03/2226 March 2022 | Memorandum and Articles of Association |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Change of share class name or designation |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
16/02/2216 February 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
01/12/211 December 2021 | Certificate of change of name |
02/11/212 November 2021 | Cancellation of shares. Statement of capital on 2021-08-27 |
19/10/2119 October 2021 | Purchase of own shares. |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/03/211 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | DIRECTOR APPOINTED MR MATHEW THOMAS CHARLES LAKE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/06/2020 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
19/06/2019 June 2020 | CESSATION OF CHRISTOPHER DAVID GRAY AS A PSC |
19/06/2019 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAY |
19/06/2019 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CAROLINE GRAY |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
07/01/197 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
29/01/1829 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GWYN CHARLES LAKE / 23/03/2017 |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GWYN CHARLES LAKE / 23/03/2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1625 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/06/1528 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
06/04/156 April 2015 | DIRECTOR APPOINTED MR STEVEN JAMES HILL |
29/01/1529 January 2015 | 22/01/15 STATEMENT OF CAPITAL GBP 9 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
06/11/136 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/07/112 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CAROLINE GRAY / 13/06/2010 |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GRAY / 13/06/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | NC INC ALREADY ADJUSTED 27/03/07 |
03/04/073 April 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/04/073 April 2007 | £ NC 100/200 27/03/07 |
03/04/073 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/08/053 August 2005 | |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: MALVERN DRIVE TY GLAS INDUSTRIAL ESTATE LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5DR |
15/06/0515 June 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
05/09/025 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
10/07/0210 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
28/06/0128 June 2001 | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
11/08/0011 August 2000 | NEW DIRECTOR APPOINTED |
16/06/0016 June 2000 | SECRETARY RESIGNED |
16/06/0016 June 2000 | DIRECTOR RESIGNED |
16/06/0016 June 2000 | NEW DIRECTOR APPOINTED |
16/06/0016 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0016 June 2000 | |
16/06/0016 June 2000 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
13/06/0013 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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