TAW CONSULTING LTD

Company Documents

DateDescription
10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN WILKINSON / 06/10/2017

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN WILKINSON / 06/10/2017

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN WILKINSON / 06/10/2017

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN WILKINSON / 06/10/2017

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RAMSEY

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN WILKINSON / 06/10/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 1110 ELLIOTT COURT HEARLD AVENUE COVENTRY BUSINESS PARK COVENTRY WEST MIDLANDS CV5 6UB

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 88 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BE

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN WILKINSON / 23/10/2012

View Document

15/06/1615 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAMSEY / 23/10/2012

View Document

15/06/1615 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAMSEY / 23/10/2012

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN WILKINSON / 23/10/2012

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

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

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 14/04/12 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1228 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MELLOR

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MR PAUL RAMSEY

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 5 MILTON CLOSE MIDDLEWICH CHESHIRE CW10 0RH

View Document

13/05/1113 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN WILKINSON / 01/01/2010

View Document

08/06/108 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 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