TWEEDBASE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/11/1425 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

30/08/1430 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
34 NEW CAVENDISH STREET
LONDON
W1G 8UB

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BHIKHU KANTI BHUPTANI / 08/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 08/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHIKHU KANTI BHUPTANI / 08/10/2012

View Document

03/07/123 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

14/06/1014 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMMONS / 01/06/2009

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/07/0313 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

06/06/026 June 2002 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