TAWLK LIMITED

Company Documents

DateDescription
22/03/1522 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLIVE MICHELL / 14/11/2013

View Document

26/05/1426 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

25/01/1425 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 COMPANY NAME CHANGED SCOTSBRIDGE LAND LIMITED
CERTIFICATE ISSUED ON 23/05/11

View Document

23/05/1123 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1122 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

22/05/1122 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHARLES THOMAS EGINTON / 21/05/2011

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLIVE MICHELL / 01/10/2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM:
TREHAVEN, BOLNEY ROAD
LOWER SHIPLAKE
HENLEY-ON-THAMES
OXON RG9 3NT

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 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