T & W GROUP LIMITED

Company Documents

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

View Document

18/03/2518 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

16/10/2416 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 097694190002 in full

View Document

23/07/2423 July 2024 Satisfaction of charge 097694190005 in full

View Document

18/07/2418 July 2024 Change of share class name or designation

View Document

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Particulars of variation of rights attached to shares

View Document

18/07/2418 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Cessation of Jill Penelope Wales as a person with significant control on 2024-07-02

View Document

16/07/2416 July 2024 Cessation of Sb 2015 Limited as a person with significant control on 2024-07-02

View Document

16/07/2416 July 2024 Notification of T & W Civil Engineering Trustee Limited as a person with significant control on 2024-07-02

View Document

16/07/2416 July 2024 Cessation of Peter Martin Wales as a person with significant control on 2024-07-02

View Document

27/02/2427 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-08 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

07/01/237 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

04/02/224 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

29/03/1829 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID BURCHNALL / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BURCHNALL / 10/11/2015

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY NORMAN / 04/11/2015

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JILL PENELOPE WALES / 08/09/2016

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER MARTIN WALES / 08/09/2016

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

12/09/1712 September 2017 CESSATION OF MARTIN DAVID BURCHNALL AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF ADRIAN TIMOTHY NORMAN AS A PSC

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 SECRETARY APPOINTED MRS NICOLA AYRES-NORMAN

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097694190004

View Document

17/11/1517 November 2015 28/09/15 STATEMENT OF CAPITAL GBP 100000

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097694190003

View Document

04/11/154 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/154 November 2015 COMPANY NAME CHANGED SEEBECK 131 LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

03/11/153 November 2015 ADOPT ARTICLES 28/09/2015

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097694190002

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097694190001

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED ADRIAN TIMOTHY NORMAN

View Document

10/09/1510 September 2015 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

09/09/159 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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