T W SQUARED DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

15/08/2415 August 2024 Satisfaction of charge 086413300004 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 086413300003 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Registration of charge 086413300005, created on 2024-04-08

View Document

18/03/2418 March 2024 Appointment of Mr William Michael Warfield as a secretary on 2024-03-16

View Document

18/03/2418 March 2024 Appointment of Mrs Nicola Elizabeth Warfield as a secretary on 2024-03-16

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Thomas William Warfield on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2023-05-16

View Document

16/05/2316 May 2023 Change of details for Mr Thomas William Warfield as a person with significant control on 2023-05-16

View Document

09/05/239 May 2023 Registration of charge 086413300004, created on 2023-04-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086413300003

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086413300002

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARFIELD

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086413300001

View Document

14/01/1714 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED CLASSIC CAR TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 11/07/14

View Document

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR THOMAS WARFIELD

View Document

07/07/147 July 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

07/07/147 July 2014 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information