TWB FINISHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mrs Valerie Rose Bayston as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Claire Elizabeth Bayston as a director on 2023-04-01

View Document

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

View Accounts

08/02/238 February 2023 Appointment of Mr Christopher Brookes as a director on 2023-01-01

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH BAYSTON / 17/06/2019

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYVEST LIMITED

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH BAYSTON / 22/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH BAYSTON / 22/06/2017

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM WELLING HILL HOUSE LONDON ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6UT

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MISS CLAIRE ELIZABETH BAYSTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM WELLINGTON HOUSE LONDON ROAD CHARLTON KINGS CHELTENHAM GLOS GL52 6UT

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM TEWKESBURY ROAD CHELTENHAM GL51 9AJ

View Document

09/01/149 January 2014 SECRETARY APPOINTED VALERIE ROSE BAYSTON

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY DEBRA FULLER

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANN FULLER / 01/12/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED T.W.BAYSTON LIMITED CERTIFICATE ISSUED ON 26/10/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 23/06/01; NO CHANGE OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 £ IC 520200/449000 15/12/95 £ SR 71200@1=71200

View Document

28/12/9528 December 1995 71200 £1 SHS 15/12/95

View Document

28/12/9528 December 1995 ALTER MEM AND ARTS 15/12/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 SECRETARY RESIGNED

View Document

08/07/948 July 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9330 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/928 July 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/10/9124 October 1991 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/903 July 1990 NC INC ALREADY ADJUSTED 28/06/90

View Document

03/07/903 July 1990 £ NC 10000/600000 28/06

View Document

10/11/8910 November 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/09/8822 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/09/8822 September 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8715 October 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

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