T & W BAKERIES ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SZEWCZYK / 29/05/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MONIKA WODKE

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY MACIEJ WODKE

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074793650004

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR PETER SZEWCZYK

View Document

12/01/1612 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074793650004

View Document

15/01/1515 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA WODKE / 21/01/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA WODKE / 21/01/2013

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MACIEJ WODKE / 21/01/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/1316 January 2013 29/12/12 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/118 February 2011 COMPANY NAME CHANGED 4M ENTERPRISE LIMITED CERTIFICATE ISSUED ON 08/02/11

View Document

08/02/118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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