TRANS-WORLD COMMERCE LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

12/10/2312 October 2023 Change of details for Mrs Anne Elizabeth Newport as a person with significant control on 2020-01-01

View Document

10/10/2310 October 2023 Change of details for Mr Michael James Newport as a person with significant control on 2022-01-01

View Document

14/08/2314 August 2023 Change of details for Mrs Anne Elizabeth Newport as a person with significant control on 2022-01-01

View Document

14/08/2314 August 2023 Notification of Michael James Newport as a person with significant control on 2022-01-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR MICHAEL JAMES NEWPORT

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/157 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1414 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL NEWPORT

View Document

05/08/145 August 2014 SECRETARY APPOINTED MRS ANNE ELIZABETH NEWPORT

View Document

13/12/1313 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1213 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/12/1118 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/12/094 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH NEWPORT / 04/12/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 6 AMBERGATE CLOSE BLOXWICH WALSALL WEST MIDLANDS WS3 3RH

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/11/9520 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/04/9525 April 1995 S366A DISP HOLDING AGM 27/03/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 EXEMPTION FROM APPOINTING AUDITORS 04/11/93

View Document

18/11/9318 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9324 January 1993 SECRETARY RESIGNED

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

24/01/9324 January 1993 ALTER MEM AND ARTS 14/01/93

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993

View Document

04/01/934 January 1993 ALTER MEM AND ARTS 11/12/92

View Document

17/11/9217 November 1992 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