TWO WAY BUSINESS SERVICES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Secretary's details changed for Mrs Rebecca Anne Frost on 2025-03-12

View Document

24/03/2524 March 2025 Termination of appointment of David Roland Frost as a director on 2024-03-03

View Document

24/03/2524 March 2025 Cessation of David Roland Frost as a person with significant control on 2024-03-03

View Document

24/03/2524 March 2025 Change of details for Mrs Rebecca Anne Frost as a person with significant control on 2025-03-12

View Document

24/03/2524 March 2025 Change of details for Mrs Rebecca Anne Frost as a person with significant control on 2024-03-03

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

24/03/2524 March 2025 Director's details changed for Mrs Rebecca Anne Frost on 2025-03-12

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 Application to strike the company off the register

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

22/07/2122 July 2021 Previous accounting period extended from 2020-10-30 to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/07/2028 July 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLAND FROST / 15/05/2020

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANNE FROST / 19/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA ANNE FROST / 19/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ROLAND FROST / 15/05/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANNE FROST / 19/05/2020

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

18/09/1918 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/10/146 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANNE FROST / 09/01/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANNE FROST / 09/01/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLAND FROST / 09/01/2013

View Document

07/11/127 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 45 BROOK END DRIVE HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5JD

View Document

30/10/1230 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/12/1118 December 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLAND FROST / 07/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANNE FROST / 07/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLAND FROST / 29/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: YEW TREE COTTAGE 12 THE YEW TREES HIGH STREET HENLEY IN ARDEN WEST MIDLANDS B95 5BN

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 15 FIELDS PARK DRIVE ALCESTER WARWICKSHIRE B49 6QR

View Document

28/04/9828 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 S386 DISP APP AUDS 06/09/96

View Document

06/11/956 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

07/09/957 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information