TW RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Termination of appointment of Carl Francis Warland as a director on 2025-08-18 |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
25/07/2425 July 2024 | Appointment of Mr Carl Francis Warland as a director on 2024-07-25 |
25/07/2425 July 2024 | Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to 6 Deanery Street London W1K 1BA on 2024-07-25 |
25/07/2425 July 2024 | Termination of appointment of Antony William Bones as a director on 2024-07-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
14/07/2114 July 2021 | Director's details changed for Mr David Phillip John on 2021-05-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP JOHN / 16/04/2019 |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM BONES / 16/04/2019 |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD GU4 8RU |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
25/07/1725 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ERIC HAWKINS |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
29/08/1429 August 2014 | 25/07/14 STATEMENT OF CAPITAL GBP 100 |
01/08/141 August 2014 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
25/07/1425 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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