TBW(6) LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

11/02/2411 February 2024 Certificate of change of name

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

27/03/2327 March 2023 Registered office address changed from 66 Chorley Street Bolton Lancashire BL1 4AL to 1B the Parklands Bolton BL6 4SD on 2023-03-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Timothy Bernard Walters on 2022-02-01

View Document

09/02/229 February 2022 Notification of Timothy Bernard Walters as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of John Howard Sherrington as a director on 2022-02-01

View Document

09/02/229 February 2022 Cessation of John Howard Sherrington as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Matthew Edward Dixon as a director on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Timothy Bernard Walters as a secretary on 2022-02-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

16/11/2016 November 2020 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BERNARD WALTERS / 16/11/2020

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD DIXON / 07/08/2012

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BERNARD WALTERS / 15/10/2015

View Document

18/12/1518 December 2015 Secretary's details changed for Timothy Bernard Walters on 2015-11-15

View Document

18/12/1518 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BERNARD WALTERS / 15/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

07/12/117 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/12/1015 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

09/12/099 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD DIXON / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BERNARD WALTERS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SHERRINGTON / 07/12/2009

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 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