TWIN FOXES RESIDENTS ASSOCIATION NO.1 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-07-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-07-31

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

22/04/2422 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

02/11/232 November 2023 Registered office address changed from C/O C/O Mint Lettings and Management Ltd 162B High Street Stevenage Hertfordshire SG1 3LL to 162B High Street Stevenage SG1 3LL on 2023-11-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-07-29

View Document

16/05/2316 May 2023 Termination of appointment of Tara Moloney as a director on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Mr Anthony Syms as a director on 2023-05-16

View Document

21/04/2321 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-07-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN ALLISON

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

17/04/1717 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MISS TARA MOLONEY

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MRS SUSAN JILL ALLISON

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANET GEORGE

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MS DAGMAR LOUW

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 SAIL ADDRESS CHANGED FROM: C/O ROGER TRIGG 8 TANGLEWOOD WELWYN HERTS AL6 0RU UNITED KINGDOM

View Document

15/07/1515 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JENKINS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR BRADLEY TAYLOR

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MS JANET GEORGE

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 8 TANGLEWOOD WELWYN HERTFORDSHIRE AL6 0RU

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MISS IRENE WARNER

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY ROGER TRIGG

View Document

10/08/1410 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/06/139 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOE HERMITAGE

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

16/08/1216 August 2012 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR NINA BLACKMAN

View Document

26/08/1026 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA ANN BLACKMAN / 01/01/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE HERMITAGE / 01/01/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ROSEMARY VICTORIA JENKINS / 01/01/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 57 TWIN FOXES WOOLMER GREEN KNEBWORTH HERTFORDSHIRE SG3 6QT

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: HEATH ROAD WOOLMER GREEN KNEBWORTH HERTFORDSHIRE SG3 6JT

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

08/11/018 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/99

View Document

08/11/018 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/018 November 2001 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 ORDER OF COURT - RESTORATION 06/11/01

View Document

09/05/009 May 2000 STRUCK OFF AND DISSOLVED

View Document

18/01/0018 January 2000 FIRST GAZETTE

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 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