THE CLUB TWC LTD

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Ms Clare Selina Thompson as a director on 2017-09-19

View Document

15/04/2515 April 2025 Termination of appointment of Clare Thompson as a director on 2017-09-19

View Document

15/04/2515 April 2025 Cessation of Clare Thompson as a person with significant control on 2017-09-19

View Document

15/04/2515 April 2025 Notification of Clare Selina Thompson as a person with significant control on 2017-09-19

View Document

13/03/2513 March 2025 Director's details changed for Mrs Clare Thompson on 2025-03-10

View Document

13/03/2513 March 2025 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to C/O Locke Williams Associates Llp Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Ms Emma Kaye Clarke on 2025-03-10

View Document

13/03/2513 March 2025 Change of details for Ms Emma Kaye Clarke as a person with significant control on 2025-03-10

View Document

13/03/2513 March 2025 Change of details for Mrs Clare Thompson as a person with significant control on 2025-03-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/10/2210 October 2022 Change of details for Mrs Clare Thompson as a person with significant control on 2021-09-24

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

10/10/2210 October 2022 Change of details for Ms Emma Kaye Clarke as a person with significant control on 2021-09-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-24

View Document

28/07/2128 July 2021 Change of details for Mrs Clare Thompson as a person with significant control on 2021-05-20

View Document

26/07/2126 July 2021 Change of details for Mrs Emma Kaye Clarke as a person with significant control on 2021-05-20

View Document

26/07/2126 July 2021 Change of details for Mrs Emma Kaye Clarke as a person with significant control on 2021-05-19

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND

View Document

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM ALSTON OAK ACCOUNTANCY SERVICES LTD ALSTON OAK, HARLOW ROAD HERTS, SAWBRIDGEWORTH CM21 0AJ ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information