TAWD VALLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Terry Carroll as a director on 2025-07-11

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/08/248 August 2024 Registered office address changed from Suite 1, West Lancashire Investment Centre White Moss Business Park Maple View Skelmersdale WN8 9TG England to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale WN8 9TG on 2024-08-08

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Appointment of Mr Jonas Smith as a director on 2024-01-02

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/11/2310 November 2023 Termination of appointment of Anthony Furber as a director on 2023-10-28

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

14/04/2314 April 2023 Appointment of Mr Anthony Furber as a director on 2023-03-22

View Document

14/04/2314 April 2023 Registered office address changed from Suite 26, West Lancashire Investment Centre White Moss Business Park Maple View Skelmersdale Lancashire WN8 9TG United Kingdom to Suite 1, West Lancashire Investment Centre White Moss Business Park Maple View Skelmersdale WN8 9TG on 2023-04-14

View Document

08/03/238 March 2023 Termination of appointment of Simon Peet as a director on 2023-03-05

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/05/2216 May 2022 Appointment of Mr Simon Peet as a director on 2022-05-10

View Document

05/04/225 April 2022 Termination of appointment of James Pierce as a director on 2022-03-25

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

02/08/212 August 2021 Accounts for a small company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 19/03/20 STATEMENT OF CAPITAL GBP 500001

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

25/02/2025 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 200001

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SINNOTT-LACEY

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES TWOMEY

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED TERRY CARROLL

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR PAUL ROBERT GREEN

View Document

29/10/1929 October 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

21/10/1921 October 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114279470001

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MARC TAYLOR

View Document

01/03/191 March 2019 COMPANY NAME CHANGED WEST LANCASHIRE HOMES LIMITED CERTIFICATE ISSUED ON 01/03/19

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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