TRWC LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MS STEFI DEMPSTER / 01/08/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 136 MEDWAY CRESCENT LEIGH-ON-SEA SS9 2UY ENGLAND

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 12 MOSFORD CLOSE HORLEY SURREY RH6 8JS ENGLAND

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEFI DEMPSTER / 25/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CARR / 25/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS CARR / 01/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

23/06/1923 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CARR / 23/06/2019

View Document

23/06/1923 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEFI DEMPSTER / 23/06/2019

View Document

23/06/1923 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CARR / 23/06/2019

View Document

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MS STEFI DEMPSTER / 23/06/2019

View Document

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS CARR / 23/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

11/07/1711 July 2017 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