T.W.T. GROUP LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NYE / 04/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN BABINGTON / 04/01/2010

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: COFTON ROAD MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8QW

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 � IC 1394/549 05/04/06 � SR [email protected]=845

View Document

18/04/0618 April 2006 PUR OWN SHARES,CAP 05/04/06 PUR OWN SHARES,CAP 05/04/06 PUR OWN SHARES,CAP 05/04/06 PUR OWN SHARES,CAP 05/04/06 PUR OWN SHARES,CAP 05/04/06 PUR OWN SHARES,CAP 05/04/06 PUR OWN SHARES,CAP 05/04/06 PUR OWN SHARES,CAP 05/04/06 PUR OWN SHARES,CAP 05/04/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 04/01/05; NO CHANGE OF MEMBERS

View Document

27/04/0427 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 04/01/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 06/01/03

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 � NC 1225/1500 06/01/0

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIV 08/07/02

View Document

24/09/0224 September 2002 � NC 1200/1225 08/07/0

View Document

24/09/0224 September 2002 NC INC ALREADY ADJUSTED 08/07/02

View Document

24/09/0224 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/026 September 2002 COMPANY NAME CHANGED TAYLOR WARD TAYLOR GROUP LIMITED CERTIFICATE ISSUED ON 06/09/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

24/07/0224 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

04/05/014 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 COMPANY NAME CHANGED THE FLOWER BARROW COMPANY LIMITE D CERTIFICATE ISSUED ON 04/11/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: G OFFICE CHANGED 03/08/98 BARROW HOUSE PINHOE TRADING ESTATE PINHOE ROAD EXETER EX14 7HZ

View Document

06/02/986 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 NC INC ALREADY ADJUSTED 31/07/96

View Document

29/11/9629 November 1996 � NC 1000/1200 30/09/96

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: G OFFICE CHANGED 07/08/95 3 ORCHARD COURT HERON ROAD SOWTON IND ESTATE EXETER DEVON EX2 7LL

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/01/9420 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

16/09/9316 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

14/09/9314 September 1993 S-DIV 09/09/93

View Document

29/07/9329 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/07

View Document

22/04/9322 April 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

10/02/9310 February 1993 EXEMPTION FROM APPOINTING AUDITORS 29/10/91

View Document

03/12/923 December 1992 S386 DISP APP AUDS 29/10/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM: G OFFICE CHANGED 31/01/91 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON,N12 9QR

View Document

31/01/9131 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 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