TEW OVERSEAS LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/01/2221 January 2022 Registered office address changed from 198 Tollerton Lane Tollerton Nottingham NG12 4FW to Mazars Llp Park View House 58 the Ropewalk Nottingham NG1 5DW on 2022-01-21

View Document

14/01/2214 January 2022 Director's details changed for Mr Michael James Spencer on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 29/11/2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN BARNES / 29/11/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/01/168 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM C/O TEW ENGINEERING LTD 6 THE MIDWAY LENTON NOTTINGHAM NOTTS NG7 2TS

View Document

26/01/1526 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1322 January 2013 ADOPT ARTICLES 21/12/2012

View Document

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

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR RICHARD JAMES SPENCER

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 13/07/2012

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN BARNES / 08/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 01/01/2012

View Document

06/12/116 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 06/12/2011

View Document

11/10/1111 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM THE MIDWAY LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2TS

View Document

25/11/0925 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

27/04/0927 April 2009 SHARE AGREEMENT OTC

View Document

08/04/098 April 2009 ART 2.2 NT APPLY TO ALLOTMENT 30/03/2009

View Document

21/12/0821 December 2008 NC INC ALREADY ADJUSTED 11/12/08

View Document

21/12/0821 December 2008 GBP NC 1000/105000 11/12/2008

View Document

16/12/0816 December 2008 CURREXT FROM 30/11/2009 TO 30/04/2010

View Document

18/11/0818 November 2008 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