TRANSWORLD ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
01/10/241 October 2024 | Previous accounting period shortened from 2024-12-31 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Appointment of Mrs Antonia Pilley as a secretary on 2023-09-27 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
17/03/2317 March 2023 | Termination of appointment of Jonathan Colin Coldwell-Horsfall as a director on 2023-02-23 |
17/03/2317 March 2023 | Termination of appointment of Michael Bernard Liddington as a director on 2023-02-23 |
17/03/2317 March 2023 | Cessation of Webster and Horsfall Holdings Limited as a person with significant control on 2023-02-23 |
17/03/2317 March 2023 | Notification of Stuart Pilley as a person with significant control on 2023-02-23 |
17/03/2317 March 2023 | Termination of appointment of Alexander Michael Helliwell as a director on 2023-02-23 |
17/03/2317 March 2023 | Appointment of Mr Stuart Pilley as a director on 2023-02-23 |
17/03/2317 March 2023 | Termination of appointment of Robert Henry Coldwell-Horsfall as a director on 2023-02-23 |
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 |
17/03/2317 March 2023 | Termination of appointment of David Andrew Coldwell-Horsfall as a director on 2023-02-23 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Appointment of Mr David Andrew Coldwell-Horsfall as a director on 2022-11-21 |
23/11/2223 November 2022 | Appointment of Mr Michael Bernard Liddington as a director on 2022-11-21 |
23/11/2223 November 2022 | Appointment of Mr Robert Henry Coldwell-Horsfall as a director on 2022-11-21 |
23/11/2223 November 2022 | Appointment of Mr Alexander Michael Helliwell as a director on 2022-11-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
10/06/2010 June 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
05/06/205 June 2020 | 31/01/20 UNAUDITED ABRIDGED |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM GRENADIER HOUSE 1625 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9LF |
04/03/204 March 2020 | DIRECTOR APPOINTED MR JONATHAN COLIN COLDWELL-HORSFALL |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBSTER AND HORSFALL HOLDINGS LIMITED |
04/03/204 March 2020 | CESSATION OF NEIL ENDLEY AS A PSC |
04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL ENDLEY |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/08/1929 August 2019 | CESSATION OF BRIDGE CORPORATE INVESTMENTS LTD AS A PSC |
29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ENDLEY |
28/08/1928 August 2019 | 31/01/19 UNAUDITED ABRIDGED |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/08/1521 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/08/1428 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HIGHDOWN HOUSE HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/09/133 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/08/1224 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
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 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/10/1121 October 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
22/06/1122 June 2011 | 28/09/10 STATEMENT OF CAPITAL GBP 4 |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
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 |
23/02/1123 February 2011 | CURREXT FROM 31/08/2011 TO 31/01/2012 |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GARY DOLPHIN |
25/10/1025 October 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
28/09/1028 September 2010 | 27/09/10 STATEMENT OF CAPITAL GBP 2 |
27/09/1027 September 2010 | DIRECTOR APPOINTED MR NEIL ENDLEY |
27/09/1027 September 2010 | DIRECTOR APPOINTED MR GARY SCOTT DOLPHIN |
26/09/1026 September 2010 | REGISTERED OFFICE CHANGED ON 26/09/2010 FROM 28 BELFRY ROAD DROITWICH WORCS WR9 7QX ENGLAND |
21/08/0921 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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