T W PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Change of details for Lee Walshaw as a person with significant control on 2022-05-10 |
08/11/218 November 2021 | Confirmation statement made on 2021-08-29 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2020-10-31 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 346 WHITEHALL ROAD, WYKE BRADFORD WEST YORKSHIRE BD12 9DP |
13/04/1813 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LEE WALSHAW / 13/04/2018 |
13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/04/1813 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / LEE WALSHAW / 13/04/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
10/04/1710 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/03/1016 March 2010 | DISS40 (DISS40(SOAD)) |
15/03/1015 March 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
02/02/102 February 2010 | FIRST GAZETTE |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/10/0726 October 2007 | LOCATION OF REGISTER OF MEMBERS |
26/10/0726 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 346 WHITEHALL ROAD, WYKE BRADFORD WEST YORKSHIRE BD12 9DP |
26/10/0726 October 2007 | LOCATION OF DEBENTURE REGISTER |
17/11/0617 November 2006 | NEW SECRETARY APPOINTED |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 346 WHITEHALL ROAD, WYKE BRADFORD WEST YORKSHIRE BD12 9DP |
10/10/0610 October 2006 | SECRETARY RESIGNED |
10/10/0610 October 2006 | DIRECTOR RESIGNED |
09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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