T W FINANCIAL PLANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Appointment of Mr David William Kelly as a director on 2024-06-12

View Document

24/06/2424 June 2024 Termination of appointment of Andrew John Moss as a director on 2024-06-12

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Change of share class name or designation

View Document

30/05/2430 May 2024 Change of share class name or designation

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2024-02-21

View Document

27/03/2427 March 2024 Cessation of Richard Lawrence Thompson as a person with significant control on 2024-02-21

View Document

01/03/241 March 2024 Termination of appointment of Stuart David Maddocks as a director on 2024-02-20

View Document

01/03/241 March 2024 Termination of appointment of Christopher Peter Devey as a director on 2024-02-20

View Document

01/03/241 March 2024 Termination of appointment of Richard Lawrence Thompson as a director on 2024-02-20

View Document

01/03/241 March 2024 Termination of appointment of David Wright as a director on 2024-02-20

View Document

22/02/2422 February 2024 Appointment of Mr Andrew John Moss as a director on 2024-02-20

View Document

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

View Document

27/12/2327 December 2023 Notification of Richard Lawrence Thompson as a person with significant control on 2023-10-31

View Document

22/12/2322 December 2023 Withdrawal of a person with significant control statement on 2023-12-22

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Director's details changed for Christopher Peter Devey on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Christopher Peter Devey on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/2110 February 2021 NOTIFICATION OF PSC STATEMENT ON 20/03/2020

View Document

10/02/2110 February 2021 CESSATION OF RICHARD LAWRENCE THOMPSON AS A PSC

View Document

10/07/2010 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/2020 May 2020 CESSATION OF DAVID WRIGHT AS A PSC

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/172 August 2017 ADOPT ARTICLES 20/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/03/16

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 19/03/16 STATEMENT OF CAPITAL GBP 6201

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/10/154 October 2015 ADOPT ARTICLES 16/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 19 March 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

23/12/1423 December 2014 DIRECTOR APPOINTED CHRISTOPHER PETER DEVEY

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED STUART DAVID MADDOCKS

View Document

12/12/1412 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1412 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/1412 December 2014 04/11/14 STATEMENT OF CAPITAL GBP 6201

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS

View Document

13/05/1413 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JANET EATON

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR KEITH EVANS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE THOMPSON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNNE EATON / 19/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/0916 December 2009 ALTER ARTICLES 06/10/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR KEITH EVANS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY KEITH EVANS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID TOOTH

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS; AMEND

View Document

21/10/0521 October 2005 NC INC ALREADY ADJUSTED 01/06/04

View Document

21/10/0521 October 2005 £ NC 100000/101000 01/06

View Document

01/04/051 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 £ NC 100/100000 23/12

View Document

18/01/0418 January 2004 NC INC ALREADY ADJUSTED 23/12/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 COMPANY NAME CHANGED THOMPSON WRIGHT FINANCIAL PLANNI NG LTD CERTIFICATE ISSUED ON 05/12/03

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 S252 DISP LAYING ACC 19/03/02

View Document

14/10/0314 October 2003 S366A DISP HOLDING AGM 19/03/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 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