T & W BUILDERS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/02/1316 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/02/1211 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TROTTER / 01/01/2012

View Document

11/02/1211 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

11/02/1211 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY WARD / 01/01/2012

View Document

11/02/1211 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS WARD / 01/01/2012

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 19 HILL STREET SILKSWORTH SUNDERLAND TYNE & WEAR SR3 2DW

View Document

08/02/088 February 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: C/O RICHARD REED SOLICITORS 3 - 6 FREDERICK STREET SUNDERLAND TYNE & WEAR SR1 1NA

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

22/01/0622 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information