TIMEWEAVE WASHOSP LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMEWEAVE LIMITED

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD ROBSON

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/07/167 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY UNITED KINGDOM

View Document

08/12/148 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

07/07/147 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUIRE

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MCGUIRE / 21/06/2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM LACON HOUSE 84 THEOBALD'S ROAD LONDON WC1X 8RW

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY MCGUIRE

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLAREN

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SOULSBY

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM BISHOPSGATE HOUSE BROADFORD PARK SHALFORD GUILDFORD SURREY GU4 8ED

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY LORRI WARRINGTON

View Document

02/06/102 June 2010 COMPANY NAME CHANGED ALPHAMERIC WASHOSP LIMITED CERTIFICATE ISSUED ON 02/06/10

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MORCOMBE

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORCOMBE / 01/09/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 COMPANY NAME CHANGED ALPHAMERIC HOSPITALITY LIMITED CERTIFICATE ISSUED ON 04/07/08

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM FRIARY HOUSE, STATION ROAD GODALMING SURREY GU7 1EX

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MANSFIELD

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: BISHOPSGATE HOUSE BROADFORD PARK SHALFORD GUILDFORD SURREY GU4 8ED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 COMPANY NAME CHANGED CROWN MANAGEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/06/03

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

23/09/0223 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: ST JAMES HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 21/06/02; NO CHANGE OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NC INC ALREADY ADJUSTED 10/02/98

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/03/9823 March 1998 £ NC 102110/125000 10/02/98

View Document

20/08/9720 August 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 ALTER MEM AND ARTS 04/04/95

View Document

23/04/9523 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/02/9324 February 1993 £ IC 101650/1650 09/02/93 £ SR 100000@1=100000

View Document

28/07/9228 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/01/908 January 1990 NC INC ALREADY ADJUSTED 17/11/89

View Document

08/01/908 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 £ NC 1500/2000 07/07/8

View Document

01/08/891 August 1989 NC INC ALREADY ADJUSTED

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

03/09/863 September 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

07/09/827 September 1982 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