TAW ENGINEERING LIMITED

Company Documents

DateDescription
20/05/1720 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
C/O KUMAR & CO,C-5,RESEARCH HOUSE FRASER ROAD
PERIVALE
MIDDLESEX
MIDDLESEX
UB6 7AQ
ENGLAND

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM
14 FROGNAL AVENUE
HARROW
MIDDLESEX
HA1 2SF

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

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

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/05/143 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET AHMED

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET AHMED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

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

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FARUQ ABDUL-LATIF AHMED / 24/03/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: G OFFICE CHANGED 03/02/99 984 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RL

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: G OFFICE CHANGED 07/02/97 SURI & CO THE OLD BARCLAYS BANK 13-15 THE GREEN SOUTHALL MIDDLESEX UB2 4AH

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: G OFFICE CHANGED 23/04/96 5TH FLOOR MARBLE ARCH HOUSE 66/68 SEYMOUR STREET LONDON W1H 5AF

View Document

23/04/9623 April 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: G OFFICE CHANGED 12/09/91 181 CHISWICK HIGH ROAD LONDON W4 2DR

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: G OFFICE CHANGED 27/04/91 GRAPES HOUSE HIGH STREET ESHER, SURREY KT10 9QA

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 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