T W BUSINESS SOLUTIONS LLP

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

25/07/2325 July 2023 Cessation of Alison Margaret Felicite Smallwood as a person with significant control on 2022-02-28

View Document

25/07/2325 July 2023 Termination of appointment of Oliver Coningsby Smallwood as a member on 2022-02-28

View Document

25/07/2325 July 2023 Cessation of Andrew Edwards as a person with significant control on 2022-02-28

View Document

25/07/2325 July 2023 Cessation of Stephen Coningsby Smallwood as a person with significant control on 2022-02-28

View Document

25/07/2325 July 2023 Termination of appointment of Alison Margaret Felicite Smallwood as a member on 2022-02-28

View Document

25/07/2325 July 2023 Termination of appointment of Stephen Coningsby Smallwood as a member on 2023-02-28

View Document

25/07/2325 July 2023 Termination of appointment of Andrew Edwards as a member on 2022-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

15/02/1815 February 2018 LLP MEMBER APPOINTED MR OLIVER CONINGSBY SMALLWOOD

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH COLES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 ANNUAL RETURN MADE UP TO 12/07/15

View Document

14/08/1514 August 2015 LLP MEMBER APPOINTED DEBORAH COLES

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 ANNUAL RETURN MADE UP TO 12/07/14

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER LEWIS

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 ANNUAL RETURN MADE UP TO 12/07/13

View Document

24/07/1324 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL TONG / 13/07/2012

View Document

24/07/1324 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CONINGSBY SMALLWOOD / 13/07/2012

View Document

24/07/1324 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ALISON MARGARET FELICITE SMALLWOOD / 13/07/2012

View Document

24/07/1324 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW EDWARDS / 13/07/2012

View Document

24/07/1324 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER GROSVENOR LEWIS / 13/07/2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 33 BRIDGE STREET HEREFORD HR4 9DQ

View Document

20/03/1320 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN DAVIES / 20/03/2013

View Document

20/03/1320 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL STEVEN CROWTHER / 20/03/2013

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, LLP MEMBER VANDA WILLIAMS

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 ANNUAL RETURN MADE UP TO 12/07/12

View Document

10/09/1210 September 2012 LLP MEMBER APPOINTED DANIEL STEVEN CROWTHER

View Document

10/09/1210 September 2012 LLP MEMBER APPOINTED MARTIN DAVIES

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JOANNE BROWN

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 ANNUAL RETURN MADE UP TO 12/07/11

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 ANNUAL RETURN MADE UP TO 12/07/10

View Document

28/09/1028 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JO BROWN / 12/07/2010

View Document

27/09/1027 September 2010 LLP MEMBER APPOINTED JO BROWN

View Document

16/11/0916 November 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 12/07/08

View Document

08/07/088 July 2008 MEMBER RESIGNED THORNE WIDGERY LIMITED

View Document

08/07/088 July 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED ANDREW EDWARDS

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED PETER GROSVENOR LEWIS

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED KEVIN MICHAEL TONG

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED STEPHEN CONINGSBY SMALLWOOD

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED ALISON MARGARET FELICITE SMALLWOOD

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED VANDA ELAINE WILLIAMS

View Document

08/07/088 July 2008 MEMBER RESIGNED THORNE WIDGERY SERVICES LIMITED

View Document

12/07/0712 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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