TWP WEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewFull accounts made up to 2025-04-30

View Document

05/09/255 September 2025 NewRegistered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire. S3 8DT England to 23 Coleridge Street Hove BN3 5AB on 2025-09-05

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

10/01/2510 January 2025 Full accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Appointment of Mr Stewart Duncan Sanderson as a director on 2024-07-29

View Document

04/07/244 July 2024 Termination of appointment of Richard Warren Potts as a director on 2024-06-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

22/01/2422 January 2024 Full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

24/04/2324 April 2023 Current accounting period shortened from 2023-10-31 to 2023-04-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Director's details changed for Mr Mark Russell Carr Shotton on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mrs Sharon Elizabeth Shotton on 2022-11-07

View Document

02/11/222 November 2022 Appointment of Mr Richard Warren Potts as a director on 2022-11-01

View Document

01/11/221 November 2022 Notification of Im Asset Management Limited as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Jonathan Paul Raettig as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Martin Jonathan Hill as a director on 2022-11-01

View Document

01/11/221 November 2022 Cessation of Martin Jonathan Hill as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Riverside East 2 Millsands Sheffield South Yorkshire. S3 8DT on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/05/224 May 2022 Change of details for Mr Martin Jonathan Hill as a person with significant control on 2021-11-01

View Document

28/02/2228 February 2022 Satisfaction of charge 076307480001 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MRS SHARON SHOTTON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/06/195 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE DELANEY

View Document

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

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MARK RUSSELL CARR SHOTTON

View Document

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

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HARTFORD

View Document

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

View Accounts

13/07/1613 July 2016 DIRECTOR APPOINTED MRS CLARE MARIE DELANEY

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MRS CATHERINE JANE HARTFORD

View Document

11/07/1611 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID OTWAY

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076307480001

View Document

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

View Accounts

15/06/1515 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OTWAY / 01/05/2015

View Document

20/01/1520 January 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

13/06/1413 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

13/06/1313 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

29/09/1129 September 2011 29/09/11 STATEMENT OF CAPITAL GBP 100

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JONATHAN HILL / 31/05/2011

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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