TWYNHAM COMPONENTS LTD

Company Documents

DateDescription
21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document (might not be available)

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Certificate of change of name

View Document (might not be available)

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document (might not be available)

30/01/2330 January 2023 Resolutions

View Document

27/01/2327 January 2023 Cessation of Mitchell Global Llc as a person with significant control on 2023-01-16

View Document (might not be available)

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Mrs Rebecca Holyoak as a director on 2022-02-04

View Document (might not be available)

04/02/224 February 2022 Appointment of Mr Cameron Twynham as a director on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Appointment of Mrs Hannah Whitelock as a director on 2021-11-30

View Document (might not be available)

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM UNIT 19 CRONIN COURTYARD WELDON SOUTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN18 8AG

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL TWYNHAM / 15/08/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document (might not be available)

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN MICHAEL TWYNHAM / 15/08/2017

View Document (might not be available)

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document (might not be available)

24/08/1524 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document (might not be available)

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document (might not be available)

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052013270004

View Document (might not be available)

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document (might not be available)

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM UNIT F TYSON COURTYARD WELDON SOUTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN18 8AZ UNITED KINGDOM

View Document (might not be available)

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document (might not be available)

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document (might not be available)

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 34 THE POINT BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7QU

View Document (might not be available)

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document (might not be available)

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY SHARON BRACE

View Document (might not be available)

11/06/0911 June 2009 SECRETARY APPOINTED MR CLIFFORD FREESTONE

View Document (might not be available)

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

28/01/0928 January 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

04/04/074 April 2007 SECRETARY RESIGNED

View Document (might not be available)

01/03/071 March 2007 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

13/09/0613 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/09/059 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document (might not be available)

05/08/055 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document (might not be available)

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 8 BANKFIELD DRIVE GREAT BOWDEN LE16 7HJ

View Document (might not be available)

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/08/0410 August 2004 SECRETARY RESIGNED

View Document (might not be available)

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document (might not be available)

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information
Recently Viewed
  • HANDFORTH LIMITED


  • 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