TW WINDOW SYSTEMS LTD

Company Documents

DateDescription
01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Statement of affairs

View Document

01/08/241 August 2024 Registered office address changed from Tw Window Systems Avalon Road Kirton Boston Lincolnshire PE20 1QR England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-08-01

View Document

01/08/241 August 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Termination of appointment of Ian Rashleigh as a director on 2024-03-22

View Document

04/04/244 April 2024 Termination of appointment of Daniel Rashleigh as a director on 2024-03-22

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

21/11/2321 November 2023 Unaudited abridged accounts made up to 2022-11-29

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

11/10/2211 October 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Appointment of Mr Stephen Ronald Rashleigh as a director on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mr Daniel Rashleigh as a director on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mrs Lorraine Rashleigh as a director on 2021-10-22

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

22/10/2122 October 2021 Notification of Daniel Rashleigh as a person with significant control on 2021-10-22

View Document

19/10/2119 October 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

28/01/2128 January 2021 DISS40 (DISS40(SOAD))

View Document

27/01/2127 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN RASHLEIGH / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RASHLEIGH / 31/10/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT RASHLEIGH

View Document

13/08/1913 August 2019 CESSATION OF DANIEL RASHLEIGH AS A PSC

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL RASHLEIGH

View Document

13/08/1913 August 2019 CESSATION OF SCOTT RASHLEIGH AS A PSC

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT RASHLEIGH / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RASHLEIGH / 19/12/2018

View Document

23/11/1823 November 2018 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