TWICKENHAM PARKING DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-21 with updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/05/2316 May 2023 Director's details changed for Mr David Bartlett on 2023-05-06

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Change of details for Mr Paul Stephen Smith as a person with significant control on 2022-05-20

View Document

14/09/2214 September 2022 Change of details for Mr William Robert Cox as a person with significant control on 2022-05-20

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

13/09/2213 September 2022 Change of details for Mr David Bartlett as a person with significant control on 2022-05-20

View Document

13/09/2213 September 2022 Director's details changed for Mr William Robert Cox on 2022-05-20

View Document

13/09/2213 September 2022 Director's details changed for Mr Paul Stephen Smith on 2022-05-20

View Document

13/09/2213 September 2022 Director's details changed for Mr David Bartlett on 2022-05-20

View Document

13/09/2213 September 2022 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2022-09-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SMITH

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COX

View Document

06/09/196 September 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

06/09/196 September 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BARTLETT / 12/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARTLETT / 12/08/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BARTLETT / 11/03/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT COX / 12/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SMITH / 12/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 300

View Document

07/03/197 March 2019 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR DAVID BARTLETT

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 CESSATION OF PAUL STEPHEN SMITH AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BARTLETT

View Document

21/08/1821 August 2018 CESSATION OF WILLIAM ROBERT COX AS A PSC

View Document

21/08/1821 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 200

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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