TW PROPERTIES 03 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 Director's details changed for Mr Halstead Valdemher Otley on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mr Halstead Valdemher Otley as a person with significant control on 2025-05-16

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

08/08/238 August 2023 Change of details for Mr Halstead Otley as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Halstead Otley on 2023-08-08

View Document

04/04/234 April 2023 Director's details changed for Mr Philip Andrew Moore on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr Halstead Otley as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr Philip Andrew Moore as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

04/04/234 April 2023 Registered office address changed from Suite V5 Nm Business Suites Abacus House Station Yard Needham Market Suffolk IP6 8AS United Kingdom to Bury Lodge Bury Road Stowmarket IP14 1JA on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Halstead Otley on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR HALSTEAD OTLEY / 01/02/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR HALSTEAD OTLEY / 01/01/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / HALSTEAD OTLEY / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW MOORE / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAY / 01/12/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW MOORE

View Document

14/05/1914 May 2019 01/12/18 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1914 May 2019 01/12/18 STATEMENT OF CAPITAL GBP 34

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR HALSTEAD OTLEY / 06/04/2016

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAY

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR HALSTEAD OTLEY / 19/03/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 1ST FLOOR ANGEL HOUSE 8 ANGEL LANE IPSWICH IP4 1JX ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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