TWC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

28/09/2128 September 2021 Register(s) moved to registered inspection location Ash Lea Tinkers Lane Brewood Stafford ST19 9DE

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

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

View Accounts

26/12/1626 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANINE BENNETT

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR REGINALD JOHN CROCKETT

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/10/1323 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MS JANINE MARGARET BENNETT

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR REGINALD CROCKETT

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHN CROCKETT / 01/02/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM LONGACRE, TINKERS LANE BREWOOD STAFFORD STAFFORDSHIRE ST19 9DE

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ENID JOYCE CROCKETT / 01/02/2010

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/07/093 July 2009 COMPANY NAME CHANGED TWC PARCEL COLLECTIONS LIMITED CERTIFICATE ISSUED ON 06/07/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/093 March 2009 COMPANY NAME CHANGED U.K. BIO DIESEL LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: LONGACRE TINKERS LANE, BREWOOD STAFFORD STAFFORDSHIRE ST19 9DE

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 SECRETARY RESIGNED

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

23/03/0323 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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