TRANSWORLD ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

01/10/241 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Appointment of Mrs Antonia Pilley as a secretary on 2023-09-27

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

17/03/2317 March 2023 Termination of appointment of Jonathan Colin Coldwell-Horsfall as a director on 2023-02-23

View Document

17/03/2317 March 2023 Termination of appointment of Michael Bernard Liddington as a director on 2023-02-23

View Document

17/03/2317 March 2023 Cessation of Webster and Horsfall Holdings Limited as a person with significant control on 2023-02-23

View Document

17/03/2317 March 2023 Notification of Stuart Pilley as a person with significant control on 2023-02-23

View Document

17/03/2317 March 2023 Termination of appointment of Alexander Michael Helliwell as a director on 2023-02-23

View Document

17/03/2317 March 2023 Appointment of Mr Stuart Pilley as a director on 2023-02-23

View Document

17/03/2317 March 2023 Termination of appointment of Robert Henry Coldwell-Horsfall as a director on 2023-02-23

View Document

17/03/2317 March 2023 Registered office address changed from Webster and Horsfall Office the Fordrough Hay Mills Birmingham West Midlands B25 8DW United Kingdom to 13 Portland Road Edgbaston Birmingham B16 9HN on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of David Andrew Coldwell-Horsfall as a director on 2023-02-23

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

24/11/2224 November 2022 Appointment of Mr David Andrew Coldwell-Horsfall as a director on 2022-11-21

View Document

23/11/2223 November 2022 Appointment of Mr Michael Bernard Liddington as a director on 2022-11-21

View Document

23/11/2223 November 2022 Appointment of Mr Robert Henry Coldwell-Horsfall as a director on 2022-11-21

View Document

23/11/2223 November 2022 Appointment of Mr Alexander Michael Helliwell as a director on 2022-11-21

View Document

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

View Accounts

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

10/06/2010 June 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

05/06/205 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM GRENADIER HOUSE 1625 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9LF

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR JONATHAN COLIN COLDWELL-HORSFALL

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBSTER AND HORSFALL HOLDINGS LIMITED

View Document

04/03/204 March 2020 CESSATION OF NEIL ENDLEY AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ENDLEY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 CESSATION OF BRIDGE CORPORATE INVESTMENTS LTD AS A PSC

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ENDLEY

View Document

28/08/1928 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HIGHDOWN HOUSE HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/09/133 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/08/1224 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM GRENADIER HOUSE 1625 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9LF ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 28/09/10 STATEMENT OF CAPITAL GBP 4

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O BRIDGE ENTERPRISES UK LTD 1711 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LN ENGLAND

View Document

23/02/1123 February 2011 CURREXT FROM 31/08/2011 TO 31/01/2012

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY DOLPHIN

View Document

25/10/1025 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 27/09/10 STATEMENT OF CAPITAL GBP 2

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR NEIL ENDLEY

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR GARY SCOTT DOLPHIN

View Document

26/09/1026 September 2010 REGISTERED OFFICE CHANGED ON 26/09/2010 FROM 28 BELFRY ROAD DROITWICH WORCS WR9 7QX ENGLAND

View Document

21/08/0921 August 2009 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