TWIN FOXES MANAGEMENT LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-08-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR JON BECKERMAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PORTER

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR DECLAN KEANE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 05/08/14 NO CHANGES

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED COUNCILLOR JON BECKERMAN

View Document

09/08/139 August 2013 05/08/13 NO CHANGES

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR DECLAN KEANE

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLINE JENKINS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER FITZPATRICK

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 21 TWIN FOXES WOOLMER GREEN KNEBWORTH HERTFORDSHIRE SG3 6QT

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 05/08/05; CHANGE OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/12/015 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 05/08/01; NO CHANGE OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 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