T & W SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/10/2419 October 2024 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-10-19 |
| 19/10/2419 October 2024 | Resolutions |
| 19/10/2419 October 2024 | Statement of affairs |
| 19/10/2419 October 2024 | Appointment of a voluntary liquidator |
| 25/04/2425 April 2024 | Director's details changed for Mrs Trudie Allison Styles on 2024-04-25 |
| 25/04/2425 April 2024 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-25 |
| 23/02/2423 February 2024 | Micro company accounts made up to 2023-02-28 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 24/11/2324 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 24/02/2324 February 2023 | Micro company accounts made up to 2022-02-28 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 29/11/2229 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 01/03/161 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 11/03/1511 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 10/03/1410 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDIE ALLISON STYLES / 21/12/2013 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 03/01/143 January 2014 | APPOINTMENT TERMINATED, DIRECTOR WENDY SALMON |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 21/02/1321 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 21 QUEENSWAY FRIMLEY GREEN CAMBERLEY SURREY GU16 6QB UNITED KINGDOM |
| 20/02/1220 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY SALMON / 03/02/2011 |
| 20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TRUDIE STYLES / 31/08/2011 |
| 20/02/1220 February 2012 | 01/03/11 STATEMENT OF CAPITAL GBP 2 |
| 13/04/1113 April 2011 | DIRECTOR APPOINTED TRUDIE STYLES |
| 02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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