T. T. W. N. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
1 ROYAL TERRACE
SOUTHEND-ON-SEA
ESSEX
SS1 1EA

View Document

20/01/1520 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MAY

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED TIGER TYRE AND WHEEL LIMITED
CERTIFICATE ISSUED ON 27/03/14

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 DIRECTOR APPOINTED BENJAMIN LESLIE MAY

View Document

30/10/1330 October 2013 SAIL ADDRESS CHANGED FROM:
UNIT 14 PETERLEY BUSNESS CENTRE 472 HACKNEY ROAD
LONDON
E2 9EQ

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MAY

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RILEY / 30/10/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DODD / 19/02/2013

View Document

24/06/1324 June 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RILEY / 19/02/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LESLEY MAY / 19/02/2013

View Document

24/04/1324 April 2013 288C TO CHANGE TERENCE DODD'S DOB TO 19/01/1949 AS OF 09/09/2009

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 DIRECTOR APPOINTED MR BENJAMIN LESLEY MAY

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/03/128 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 12 BELLFLOWER AVENUE, MINSTER ON SEA, SHEERNESS KENT ME12 3TB ENGLAND

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 PREVEXT FROM 30/09/2010 TO 30/11/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR BRIAN FLANAGAN

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR JOHN RILEY

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DODD / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/09/099 September 2009 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