T W PROPERTY SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

26/03/2426 March 2024 Statement of affairs

View Document

26/03/2426 March 2024 Registered office address changed from 237 Staines Road Twickenham TW2 5AY England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Amended micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR HAMISH TAVENDALE

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 33 FORTESCUE AVENUE TWICKENHAM TW2 5LS

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN WOOLLACOTT / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WOOLLACOTT / 08/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT WOOLLACOTT

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANDERSON / 01/01/2011

View Document

08/03/118 March 2011 COMPANY NAME CHANGED RUPERT WOOLLACOTT LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR HAMISH TAVENDALE

View Document

23/02/1123 February 2011 01/11/10 STATEMENT OF CAPITAL GBP 2

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WOOLLACOTT / 18/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 3RD FLOOR BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM WILTSHIRE SN15 1JW

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 3RD FLOOR BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM SN15 1JW

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 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