T & W CIVIL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewCurrent accounting period extended from 2025-06-29 to 2025-07-31

View Document

24/02/2524 February 2025 Full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

15/10/2415 October 2024 Director's details changed for Mr Adam David Burchnall on 2024-10-10

View Document

23/07/2423 July 2024 Satisfaction of charge 028882780006 in full

View Document

23/07/2423 July 2024 Satisfaction of charge 028882780005 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Full accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

19/01/2319 January 2023 Auditor's resignation

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

23/12/2223 December 2022 Full accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Cessation of Martin David Burchnall as a person with significant control on 2022-10-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Full accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID BURCHNALL / 01/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / T&W HOLDINGS LIMITED / 01/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID BURCHNALL / 01/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BURCHNALL / 15/01/2020

View Document

17/01/2017 January 2020 CESSATION OF ADRIAN TIMOTHY NORMAN AS A PSC

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NORMAN

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR NICKY BURNS

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR ADAM BURCHNALL

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/04/1912 April 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY NORMAN / 28/03/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BURCHNALL / 10/11/2015

View Document

04/11/154 November 2015 ARTICLES OF ASSOCIATION

View Document

04/11/154 November 2015 ALTER ARTICLES 28/09/2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WALES

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028882780005

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028882780004

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BURCHNALL / 01/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN WALES / 01/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BURCHNALL / 17/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR ADRIAN NORMAN

View Document

19/01/1119 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/01/1020 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BURCHNALL / 16/12/2009

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

13/10/0913 October 2009 FORM 123-25/6/2009.

View Document

13/10/0913 October 2009 25/06/09 STATEMENT OF CAPITAL GBP 101

View Document

13/10/0913 October 2009 NC INC ALREADY ADJUSTED

View Document

07/08/097 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

06/08/096 August 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY JILL WALES

View Document

09/06/089 June 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

21/03/0821 March 2008 DIRECTOR APPOINTED MR MARTIN BURCHNALL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: THE OLD CHAPEL HIGH STREET HARDINGSTONE NORTHAMPTON NN4 7BT

View Document

10/03/0010 March 2000 RETURN MADE UP TO 17/01/00; NO CHANGE OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/08/9515 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

26/04/9426 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 COMPANY NAME CHANGED DRAWCLOCK LIMITED CERTIFICATE ISSUED ON 25/02/94

View Document

17/01/9417 January 1994 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