TWOTONE DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/02/1515 February 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

15/02/1515 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MANDY LINDA LABRUM / 09/04/2014

View Document

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LABRUM / 09/04/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

06/05/136 May 2013 REGISTERED OFFICE CHANGED ON 06/05/2013 FROM
APT 3 12 CLARENDON STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 5YR
ENGLAND

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
2 IMPERIAL COURT
SHANKLIN ROAD
LONDON
N8 8AQ
UNITED KINGDOM

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LABRUM / 01/05/2011

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MANDY LINDA LABRUM / 01/05/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 49 TILEHURST DRIVE BANNERS BROOK COVENTRY WEST MIDLANDS CV4 9TH

View Document

20/03/1120 March 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LABRUM / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

11/10/0911 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS; AMEND

View Document

31/12/0331 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: G OFFICE CHANGED 03/01/03 49 TILEHURST DRIVE BANNERS BROOK COVENTRY CV4 9TH

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 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