T W CONSTRUCT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of a voluntary liquidator

View Document

06/08/256 August 2025 NewRemoval of liquidator by court order

View Document

24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-02-11

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

19/04/2419 April 2024 Liquidators' statement of receipts and payments to 2024-02-11

View Document

18/04/2318 April 2023 Liquidators' statement of receipts and payments to 2023-02-11

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/09/149 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES DE'ATH / 19/05/2014

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM KEBBELL HOUSE CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5EF ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY SIMON LAWRENCE

View Document

06/12/136 December 2013 SECRETARY APPOINTED BENJAMIN JAMES DE'ATH

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1312 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 DIRECTOR APPOINTED MR GERALD DE'ATH

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O. TOWNS-WADEY & CO. LIMITED, KEBBELL HOUSE CARPENDERS PARK, WATFORD HERTFORDSHIRE WD19 5EF

View Document

10/09/1210 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED BENJAMIN JAMES DE'ATH

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/12/116 December 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JUSTIN LAWRENCE / 31/08/2011

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WRAIGHT

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 CURREXT FROM 30/09/2008 TO 31/01/2009

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 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