TWO WAYS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registered office address changed from LE12 7PU Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England to 26 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 2023-10-09

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

11/01/2311 January 2023 Appointment of Mrs Jess Williams as a director on 2023-01-01

View Document

11/01/2311 January 2023 Termination of appointment of Kirk Blacker as a director on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Cbs (Accounting) Ltd as a director on 2023-01-01

View Document

11/01/2311 January 2023 Registered office address changed from 68-70 North Gate Basford Nottingham Nottinghamshire NG7 7FY to LE12 7PU Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 2023-01-11

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE JACKSON / 27/03/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR KIRK BLACKER

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MISS JANE JACKSON

View Document

30/03/1730 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DALE WILLIAMS / 26/08/2015

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR KIRK BLACKER

View Document

13/04/1613 April 2016 30/03/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 30/03/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DALE GREWCOCK / 01/03/2014

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MRS JACQUELINE BULLOCK

View Document

02/04/142 April 2014 30/03/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH

View Document

20/01/1420 January 2014 20/06/2013

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER DALE GREWCOCK

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR KIRK MICHEAL BLACKER

View Document

03/04/133 April 2013 30/03/13 NO MEMBER LIST

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 30/03/12 NO MEMBER LIST

View Document

02/04/122 April 2012 SECTION 519

View Document

01/03/121 March 2012 AUDITOR'S RESIGNATION

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MR CHRISTOPHER NIEL SMITH

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWN

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH BROWN

View Document

30/03/1130 March 2011 30/03/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 30/03/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WADE BROWN / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIEL SMITH / 06/04/2010

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

24/04/0924 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

18/05/0618 May 2006 CONVERSION TO A CIC

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED TWO WAYS LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

22/04/0522 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 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