T.W.H. CONTRACTS LIMITED

Company Documents

DateDescription
11/10/1211 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/10/1211 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/10/1211 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA ENGLAND

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM HAGON / 11/06/2012

View Document

13/07/1213 July 2012 TERMINATE DIR APPOINTMENT

View Document

13/07/1213 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA ENGLAND

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE HAGON

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/06/1030 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/09 FROM: 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA

View Document

02/07/082 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 S366A DISP HOLDING AGM 06/04/06 S252 DISP LAYING ACC 06/04/06 S386 DISP APP AUDS 06/04/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/055 July 2005 S366A DISP HOLDING AGM 15/06/05 S252 DISP LAYING ACC 15/06/05 S386 DISP APP AUDS 15/06/05

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 S80A AUTH TO ALLOT SEC 10/06/99 S366A DISP HOLDING AGM 10/06/99 S252 DISP LAYING ACC 10/06/99 S386 DISP APP AUDS 10/06/99 S369(4) SHT NOTICE MEET 10/06/99

View Document

24/06/9924 June 1999 S80A AUTH TO ALLOT SEC 10/06/99 S366A DISP HOLDING AGM 10/06/99 S252 DISP LAYING ACC 10/06/99 S386 DISP APP AUDS 10/06/99 S369(4) SHT NOTICE MEET 10/06/99

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 50 THE RIDGEWAY WESTCLIFF ON SEA ESSEX SS0 8NU

View Document

11/06/9811 June 1998 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