TWR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from Woodbine Street Hendon Sunderland Tyne and Wear SR1 2NL United Kingdom to Commercial Road Hendon Sunderland Tyne and Wear SR2 8PD on 2025-03-07

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Director's details changed for Miss Helen Margaret Richardson on 2024-04-20

View Document

10/10/2410 October 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

19/09/2319 September 2023 Director's details changed for Miss Laura Elizabeth Richardson on 2023-06-29

View Document

06/09/236 September 2023 Cessation of Terence William Richardson as a person with significant control on 2023-06-26

View Document

06/09/236 September 2023 Notification of Twr Uk Holdings Ltd as a person with significant control on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

11/10/2211 October 2022 Director's details changed for Miss Laura Elizabeth Richardson on 2022-10-11

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH RICHARDSON / 19/09/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED ETERNITY WINDOWS LIMITED CERTIFICATE ISSUED ON 18/11/16

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM LAUHEN HOUSE 3-4 WHITEHOUSE WAY, SOUTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2RA UNITED KINGDOM

View Document

17/11/1617 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH RICHARDSON / 19/07/2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM WOODBINE STREET HENDON SUNDERLAND TYNE & WEAR SR1 2NL

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/05/1512 May 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TERENCE WILLIAM RICHARDSON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE WILLIAM RICHARDSON / 31/10/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/04/118 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 3

View Document

07/04/117 April 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