TWL PRECISION LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2327 December 2023 Registered office address changed from Main Works, St Thomas Road Huddersfield West Yorkshire HD1 3LG to C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 2023-12-27

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Statement of affairs

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Resolutions

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

21/04/2321 April 2023 Application to strike the company off the register

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO JOUAN / 11/04/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL MYERS

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MYERS

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEGG

View Document

24/12/1224 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SECRETARY APPOINTED DANIEL RICHARD MYERS

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY BRUNO JOUAN

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR DANIEL RICHARD MYERS

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO JOUAN / 01/09/2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BRUNO JOUAN / 01/09/2010

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/01/106 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 COMPANY NAME CHANGED TWL LIMITED CERTIFICATE ISSUED ON 31/10/09

View Document

22/10/0922 October 2009 CHANGE OF NAME 08/10/2009

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED DAVID CLEGG

View Document

03/04/083 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/03/0811 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/03/0811 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0720 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 ACC. REF. DATE SHORTENED FROM 29/05/07 TO 31/12/06

View Document

02/04/072 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 MEMORANDUM OF ASSOCIATION

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED TAYLOR & WHITELEY LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: THE SOUTH HUDDERSFIELD TRADE PARK ST THOMAS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 3LG

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0624 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/07/0614 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/067 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 AUDITOR'S RESIGNATION

View Document

12/06/0612 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0612 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 29/05/06

View Document

12/06/0612 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: ST THOMAS' ROAD HUDDERSFIELD WEST YORKSHIRE HD1 3LG

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: RIVERSIDE HOUSE QUEENS SQUARE HUDDERSFIELD ROAD, HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6QZ

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: NEWTOWN WORKS HONLEY HUDDERSFIELD

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

02/12/942 December 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 22/11/91; CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 £ IC 3000/1500 11/10/91 £ SR 1500@1=1500

View Document

17/10/9117 October 1991 ALTER MEM AND ARTS 11/10/91

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 ALTER MEM AND ARTS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/12/8819 December 1988 RETURN MADE UP TO 27/11/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/01/886 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

16/01/8716 January 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

14/07/7714 July 1977 INCREASE IN NOMINAL CAPITAL

View Document

28/08/7328 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/7328 August 1973 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