TMW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

18/10/2418 October 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

24/04/2324 April 2023 Registered office address changed from 28 Oak Road Cobham KT11 3BA England to The Dairy Barns Dunsborough Park Ripley Woking Surrey GU23 6AL on 2023-04-24

View Document

18/01/2318 January 2023 Director's details changed for Mrs Tanya Martene Wimble on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mrs Tanya Martene Wimble as a person with significant control on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Registered office address changed from 93 New Road Marlow Bottom Bucks SL7 3NN England to 28 Oak Road Cobham KT11 3BA on 2022-09-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM BATH HOUSE 16 BATH ROW STAMFORD LINCOLNSHIRE PE9 2QU UNITED KINGDOM

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD WIMBLE / 29/06/2018

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA MARTENE WIMBLE / 28/06/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM C/O TANYA WIMBLE 28 OAK ROAD COBHAM SURREY KT11 3BA ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM BATH HOUSE 16 BATH ROW STAMFORD LINCOLNSHIRE PE9 2QU

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM ASHURST SOUTHGATE PARK, BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6YS UNITED KINGDOM

View Document

08/09/148 September 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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