T.A.W. SHOPFITTING & BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/12/1812 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 31/05/16 NO CHANGES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 31/05/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WALKER / 31/05/2010

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: UNIT 2A THE SIDINGS STATION ROAD SHEPRETH ROYSTON HERTFORDSHIRE SG8 6PZ

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 4 MORTLOCK CLOSE MELBOURN NEAR ROYSTON HERTS. SG8 6DA

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

28/10/8828 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/8712 November 1987 WD 27/10/87 PD 23/10/87--------- £ SI 2@1

View Document

23/08/8723 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: 4 MALTLOCK CLOSE MELBOURN NR ROYSTON HERTS

View Document

07/05/877 May 1987 COMPANY NAME CHANGED GLOWBUILD LIMITED CERTIFICATE ISSUED ON 07/05/87

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/8712 March 1987 CERTIFICATE OF INCORPORATION

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