TWO BUY TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1315 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LAMB / 18/02/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LAMB / 18/02/2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DONALD LAMB / 08/02/2011

View Document

29/03/1129 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LAMB / 18/02/2010

View Document

17/05/1017 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LAMB / 18/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONALD LAMB / 18/02/2009

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LAMB / 18/02/2009

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LAMB / 02/03/2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM:
272 REGENTS PARK ROAD
FINCHLEY CENTRAL LONDON
N3 3HN

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 ￯﾿ᄑ NC 1000/10000
18/02/04

View Document

26/02/0426 February 2004 NC INC ALREADY ADJUSTED 18/02/04

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 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