TBWC NO3 LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Termination of appointment of Roderick Goddard as a secretary on 2022-03-24

View Document

28/03/2228 March 2022 Termination of appointment of Sean Kin Wai Lam as a director on 2022-03-24

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER CRIPS PROPERTY INCOME LIMITED

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR JOHN ELDER

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KIN WAI LAM / 31/01/2020

View Document

19/02/2019 February 2020 CESSATION OF WALKER CRIPS GROUP PLC AS A PSC

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 SECRETARY APPOINTED MR RODERICK GODDARD

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY RODNEY FITZGERALD

View Document

18/09/1918 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MR RODNEY ARNOLD FITZGERALD

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY GUY JACKSON

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KIN WAI LAM / 29/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KIN WAI LAM / 28/09/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR GUY JONATHAN BARTON JACKSON

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HALL

View Document

13/04/1613 April 2016 AUDITOR'S RESIGNATION

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR SEAN KIN WAI LAM

View Document

04/08/154 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 SECRETARY APPOINTED MR DAVID JOHN HALL

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR JAMES ALLEN

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 135 BISHOPSGATE LONDON EC2M 3UR UNITED KINGDOM

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GREENWOOD

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES HUGHES

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEDGECOCK

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

12/08/1412 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHORT

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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