TWEEDWEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mrs Muriel Sylvia Barth on 2025-05-31

View Document

02/06/252 June 2025 Director's details changed for Mr Thomas Martin Barth on 2025-05-31

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

19/06/2419 June 2024 Change of details for Tweedweb Holdings Limited as a person with significant control on 2024-06-19

View Document

31/05/2431 May 2024 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-31

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Thomas Martin Barth on 2023-12-06

View Document

12/12/2312 December 2023 Director's details changed for Mrs Muriel Sylvia Barth on 2023-12-06

View Document

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

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

15/09/2215 September 2022 Director's details changed for Mr Thomas Martin Barth on 2022-09-15

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

23/12/1523 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL SYLVIA BARTH / 17/12/2014

View Document

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

View Accounts

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MARTIN BARTH / 17/12/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL SYLVIA BARTH / 17/12/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARTIN BARTH / 17/12/2014

View Document

28/01/1528 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MARTIN BARTH / 05/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN BARTH / 05/09/2012

View Document

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MARTIN BARTH / 06/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN BARTH / 06/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL SYLVIA BARTH / 06/12/2009

View Document

17/06/0917 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL BARTH / 31/12/2008

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS BARTH / 06/12/2008

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS BARTH / 31/12/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: BELL HOUSE 8 BELL YARD LONDON WC2A 2JU

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 S386 DISP APP AUDS 26/04/97

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/01/9721 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

17/12/9617 December 1996 FIRST GAZETTE

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/02/953 February 1995 AUDITOR'S RESIGNATION

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

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/12/9312 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9312 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

18/10/9318 October 1993 AUDITOR'S RESIGNATION

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/01/9317 January 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

17/07/8617 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/03/8414 March 1984 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