TWIG TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

22/11/2422 November 2024 Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

14/09/2414 September 2024 Registration of charge 044277640005, created on 2024-09-06

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-04-02

View Document

03/07/233 July 2023 Appointment of Gary Shane Darrell Devereaux as a director on 2023-05-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

08/11/228 November 2022 Accounts for a small company made up to 2022-04-03

View Document

31/10/2231 October 2022 Termination of appointment of David James Eyre as a director on 2022-10-31

View Document

09/05/229 May 2022 Director's details changed for Mr David James Eyre on 2022-05-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/03/2230 March 2022 Satisfaction of charge 044277640001 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 044277640003 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 044277640002 in full

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-04-04

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY MIRANDA EYRE

View Document

29/11/1829 November 2018 SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM SPRING LODGE 172 CHESTER ROAD HELSBY FRODSHAM WA6 0AR ENGLAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM C/O GILBERT ALLEN & CO CHURCHDOWN CHAMBERS BORDYKE TONBRIDGE KENT TN9 1NR

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR IAN STRUDWICK

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MIRANDA EYRE / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES EYRE / 13/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES EYRE / 13/11/2017

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES EYRE / 17/07/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES EYRE / 16/08/2014

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRANDA JANE EYRE / 04/06/2016

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM BARNFIELD OAST, MOUNT PLEASANT LAMBERHURST TUNBRIDGE WELLS KENT TN3 8LY

View Document

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRANDA JANE EYRE / 01/03/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES EYRE / 01/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EYRE / 30/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY APPOINTED MRS MIRANDA JANE EYRE

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY VERONICA EYRE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED CLEARVIEW SERVICES LIMITED CERTIFICATE ISSUED ON 29/01/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 COMPANY NAME CHANGED A4 DIRECT LIMITED CERTIFICATE ISSUED ON 02/05/02

View Document

30/04/0230 April 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