TOTALWORTH BUILDING SERVICES LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY LINDA VICKERS

View Document

01/12/141 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH SANTER

View Document

20/11/1320 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARY LAWRENCE

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SANTER / 21/10/2012

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SANTER / 21/10/2011

View Document

08/11/118 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SANTER / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY LAWRENCE / 19/11/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SANTER / 01/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED KENNETH SANTER

View Document

16/04/0916 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0930 March 2009 �999 09/03/2009

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED DARREN SANTER

View Document

20/11/0820 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

12/11/0412 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 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