TWENTYACRE SPA LIMITED

Company Documents

DateDescription
08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

03/02/163 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 CORPORATE SECRETARY APPOINTED GILDERSON SECRETARIES LIMITED

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
AXHOLME HOUSE NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4NB

View Document

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

View Accounts

06/02/156 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

28/07/1428 July 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

05/02/145 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

02/08/132 August 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

12/02/1312 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR ALAN PHILIP CRANE

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON LAWRENCE

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LAWRENCE / 01/10/2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM
AXHOLME HOUSE NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4NB

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
AXHOLME HOUSE, NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4NB

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
AXHOLME HOUSE, NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE DN17 4NB

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 ACC. REF. DATE EXTENDED FROM 29/12/05 TO 31/03/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM:
NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE DN17 4NB

View Document

21/03/0621 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 COMPANY NAME CHANGED
AGAR HOMES LIMITED
CERTIFICATE ISSUED ON 11/08/05

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 EXEMPTION FROM APPOINTING AUDITORS 30/03/00

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/99

View Document

27/01/0027 January 2000 EXEMPTION FROM APPOINTING AUDITORS 11/01/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/98

View Document

31/03/9931 March 1999 EXEMPTION FROM APPOINTING AUDITORS 11/03/99

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 29/12/98

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM:
88 KINGSWAY
HOLBORN
LONDON
WC2B 6AW

View Document

30/06/9730 June 1997 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