TEW CONTROL & DISPLAY SYSTEMS LTD.

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/207 July 2020 APPLICATION FOR STRIKING-OFF

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSO

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR DAVID RUSSO

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR JOHN FRANCIS KASEL

View Document

05/01/165 January 2016 PREVSHO FROM 13/01/2016 TO 31/12/2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM C/O TEW ENGINEERING LTD 6 THE MIDWAY LENTON NOTTINGHAM NOTTS NG7 2TS

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/15

View Document

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

20/02/1520 February 2015 AUDITOR'S RESIGNATION

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS SUZANNE ROBERTS

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR PETER DAVID VAUGHAN JONES

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSBY

View Document

30/01/1530 January 2015 PREVSHO FROM 30/04/2015 TO 13/01/2015

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HADFIELD

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BARNES

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/11/1424 November 2014 STATEMENT BY DIRECTORS

View Document

24/11/1424 November 2014 24/11/14 STATEMENT OF CAPITAL GBP 1

View Document

24/11/1424 November 2014 REDUCE ISSUED CAPITAL 14/11/2014

View Document

24/11/1424 November 2014 SOLVENCY STATEMENT DATED 14/11/14

View Document

18/08/1418 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ASTON

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/08/1322 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM TEW ENGINEERING LTD 6 THE MIDWAY LENTON NOTTINGHAM NOTTS NG7 2TS ENGLAND

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN CROSBY / 14/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 13/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASTON / 14/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JON HADFIELD / 14/08/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN BARNES / 14/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SPENCER / 13/08/2012

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/08/1124 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JON HADFIELD / 07/08/2010

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN CROSBY / 07/08/2010

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0924 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 6 THE MIDWAY LENTON NOTTINGHAM NOTTS NG7 2TS ENGLAND

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM TEW BUILDINGS, CROCUS ST NOTTINGHAM NOTTINGHAM NOTTS NG2 3DR

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6LH

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/08/01; NO CHANGE OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: CROCUS STREET NOTTINGHAM NG23DR

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 07/08/97; CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/09/965 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/10/9212 October 1992 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 AUDITOR'S RESIGNATION

View Document

03/03/923 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 COMPANY NAME CHANGED W.H. TEW (CONTROLS) LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: HAZLEMONT HOUSE GREGORY BOULEVARD IN THE CITY OF NOTTINGHAM

View Document

28/11/8628 November 1986 RETURN MADE UP TO 06/09/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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