T W FINANCIAL PLANNING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-19 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Appointment of Mr David William Kelly as a director on 2024-06-12 |
24/06/2424 June 2024 | Termination of appointment of Andrew John Moss as a director on 2024-06-12 |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
30/05/2430 May 2024 | Memorandum and Articles of Association |
30/05/2430 May 2024 | Change of share class name or designation |
30/05/2430 May 2024 | Change of share class name or designation |
09/04/249 April 2024 | Confirmation statement made on 2024-03-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2024-02-21 |
27/03/2427 March 2024 | Cessation of Richard Lawrence Thompson as a person with significant control on 2024-02-21 |
01/03/241 March 2024 | Termination of appointment of Stuart David Maddocks as a director on 2024-02-20 |
01/03/241 March 2024 | Termination of appointment of Christopher Peter Devey as a director on 2024-02-20 |
01/03/241 March 2024 | Termination of appointment of Richard Lawrence Thompson as a director on 2024-02-20 |
01/03/241 March 2024 | Termination of appointment of David Wright as a director on 2024-02-20 |
22/02/2422 February 2024 | Appointment of Mr Andrew John Moss as a director on 2024-02-20 |
22/02/2422 February 2024 | Registered office address changed from Ebenezer House, Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 13-19 Derby Road Nottingham NG1 5AA on 2024-02-22 |
27/12/2327 December 2023 | Notification of Richard Lawrence Thompson as a person with significant control on 2023-10-31 |
22/12/2322 December 2023 | Withdrawal of a person with significant control statement on 2023-12-22 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Director's details changed for Christopher Peter Devey on 2021-07-01 |
01/07/211 July 2021 | Director's details changed for Christopher Peter Devey on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | VARYING SHARE RIGHTS AND NAMES |
10/02/2110 February 2021 | NOTIFICATION OF PSC STATEMENT ON 20/03/2020 |
10/02/2110 February 2021 | CESSATION OF RICHARD LAWRENCE THOMPSON AS A PSC |
10/07/2010 July 2020 | VARYING SHARE RIGHTS AND NAMES |
20/05/2020 May 2020 | CESSATION OF DAVID WRIGHT AS A PSC |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | VARYING SHARE RIGHTS AND NAMES |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | STATEMENT OF COMPANY'S OBJECTS |
02/08/172 August 2017 | ADOPT ARTICLES 20/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
13/02/1713 February 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/03/16 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | 19/03/16 STATEMENT OF CAPITAL GBP 6201 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/10/154 October 2015 | ADOPT ARTICLES 16/09/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | DIRECTOR APPOINTED CHRISTOPHER PETER DEVEY |
23/12/1423 December 2014 | DIRECTOR APPOINTED STUART DAVID MADDOCKS |
12/12/1412 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
12/12/1412 December 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/12/1412 December 2014 | 04/11/14 STATEMENT OF CAPITAL GBP 6201 |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS |
13/05/1413 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JANET EATON |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/03/1324 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
02/04/122 April 2012 | DIRECTOR APPOINTED MR KEITH EVANS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 19/03/2010 |
19/03/1019 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE THOMPSON / 19/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNNE EATON / 19/03/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0916 December 2009 | RETURN OF PURCHASE OF OWN SHARES |
16/12/0916 December 2009 | ALTER ARTICLES 06/10/2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | APPOINTMENT TERMINATED DIRECTOR KEITH EVANS |
23/12/0823 December 2008 | APPOINTMENT TERMINATED SECRETARY KEITH EVANS |
23/12/0823 December 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID TOOTH |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | PREVEXT FROM 30/09/2007 TO 31/03/2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
11/04/0711 April 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 |
20/03/0720 March 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS; AMEND |
21/10/0521 October 2005 | NC INC ALREADY ADJUSTED 01/06/04 |
21/10/0521 October 2005 | £ NC 100000/101000 01/06 |
01/04/051 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/06/0417 June 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
18/01/0418 January 2004 | £ NC 100/100000 23/12 |
18/01/0418 January 2004 | NC INC ALREADY ADJUSTED 23/12/03 |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
05/12/035 December 2003 | COMPANY NAME CHANGED THOMPSON WRIGHT FINANCIAL PLANNI NG LTD CERTIFICATE ISSUED ON 05/12/03 |
14/10/0314 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
14/10/0314 October 2003 | S252 DISP LAYING ACC 19/03/02 |
14/10/0314 October 2003 | S366A DISP HOLDING AGM 19/03/02 |
22/04/0322 April 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | NEW DIRECTOR APPOINTED |
11/09/0211 September 2002 | NEW SECRETARY APPOINTED |
22/03/0222 March 2002 | SECRETARY RESIGNED |
22/03/0222 March 2002 | DIRECTOR RESIGNED |
19/03/0219 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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