TBWP LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1816 April 2018 APPLICATION FOR STRIKING-OFF

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/03/1830 March 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR GLORIA DEACON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

01/11/161 November 2016 SECRETARY APPOINTED MRS NAOMI DAWN HALL

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID MARSH

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM
C/O AYSGARTH CHARTERED ACCOUNTANTS
15 PARK PLACE
LEEDS
LS1 2SJ

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GUY MARSH / 10/11/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/144 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
C/O AYSGARTH CHARTERED ACCOUNTANTS
SECOND FLOOR 15 PARK PLACE
LEEDS
LS1 2SJ
ENGLAND

View Document

04/12/144 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

04/12/144 December 2014 SAIL ADDRESS CHANGED FROM:
TRANQUILITY HOUSE
1 TRANQUILITY
LEEDS
LS15 8QU
ENGLAND

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1426 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARSH / 01/04/2014

View Document

26/04/1426 April 2014 DIRECTOR APPOINTED MR DAVID GUY MARSH

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
TRANQUILITY HOUSE 1 TRANQUILITY
LEEDS
LS15 8QU

View Document

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

View Accounts

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED SHARON HELEN ROSCOE

View Document

09/01/139 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 SAIL ADDRESS CHANGED FROM:
140 CONISCLIFFE ROAD
DARLINGTON
CO DURHAM
DL3 7RT
ENGLAND

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OSBORN

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER ROSCOE / 05/03/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 62 MILLBECK GREEN COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5AG ENGLAND

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA JUNE DEACON / 05/03/2012

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARSH / 05/03/2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK YO26 6QU UNITED KINGDOM

View Document

26/01/1226 January 2012 SAIL ADDRESS CREATED

View Document

26/01/1226 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1226 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM C/O MONTPELIER CHARTERED ACCOUNTANTS SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT UNITED KINGDOM

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR NICHOLAS OSBORN

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARSH / 04/12/2010

View Document

10/12/1010 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM HAMMERAIN HOUSE, HOOKESTONE AVENUE, HARROGATE NORTH YORKSHIRE HG2 8ER

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1010 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1018 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER ROSCOE / 01/12/2009

View Document

17/12/0917 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR JO TROTTER

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED GLORIA DEACON

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY JO TROTTER

View Document

25/06/0825 June 2008 SECRETARY APPOINTED DAVID MARSH

View Document

11/02/0811 February 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 � IC 1014/764 05/05/06 � SR 250@1=250

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 S-DIV 12/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 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