TWELVEBASKETS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND WAYNE GREWCOCK / 19/08/2018

View Document

07/10/187 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY SARAH GREWCOCK / 22/08/2018

View Document

07/10/187 October 2018 REGISTERED OFFICE CHANGED ON 07/10/2018 FROM 17 CLARKSON COURT NORMANTON WEST YORKSHIRE WF6 1NH ENGLAND

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

03/05/183 May 2018 01/06/17 STATEMENT OF CAPITAL GBP 3

View Document

12/03/1812 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/04/1622 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND WAYNE GREWCOCK / 16/03/2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM BARNSLEY BUSINESS & INNOVATION CTR INNOVATION WAY BARNSLEY SOUTH YORKSHIRE S75 1JL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/04/1413 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM HARRIS / 01/03/2013

View Document

09/04/139 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 01/03/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PENNY SARAH GREWCOCK / 10/08/2012

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY SARAH GREWCOCK / 27/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / REV WAYNE GREWCOCK / 10/08/2012

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY SARAH GREWCOCK / 10/08/2012

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PENNY SARAH GREWCOCK / 27/03/2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM HOPE CENTRE HOPE STREET EAST CASTLEFORD WEST YORKSHIRE WF10 1DZ

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/11/1015 November 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM HARRIS / 29/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PENNY SARAH GREWCOCK / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV WAYNE GREWCOCK / 29/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY SARAH GREWCOCK / 29/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HARRIS / 24/09/2009

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED IAN MALCOLM HARRIS

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY APPOINTED PENNY SARAH GREWCOCK

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED RICHARD JOHN HARRIS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED REV WAYNE GREWCOCK

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

04/04/094 April 2009 COMPANY NAME CHANGED CENTRAL COVER LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

16/03/0916 March 2009 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