TLW DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/03/2522 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/02/2211 February 2022 | Registered office address changed from First Floor Willow House Kingswood Business Park Holyhead Road South Staffordshire WV7 3AU United Kingdom to 209 Old Warwick Road Lapworth Solihull B94 6HN on 2022-02-11 |
| 11/02/2211 February 2022 | Director's details changed for Miss Furzanah Ahmed Mann on 2022-02-11 |
| 11/02/2211 February 2022 | Change of details for Mettle Holdings Limited as a person with significant control on 2022-02-11 |
| 14/12/2114 December 2021 | Change of details for Mettle Holdings Limited as a person with significant control on 2021-12-07 |
| 10/12/2110 December 2021 | Registered office address changed from Durham House 73 Station Road Codsall Wolverhampton WV8 1BZ England to First Floor Willow House Kingswood Business Park Holyhead Road South Staffordshire WV7 3AU on 2021-12-10 |
| 10/12/2110 December 2021 | Director's details changed for Miss Furzanah Ahmed Mann on 2021-12-07 |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 17/02/2117 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 4 - 6 THE WHARF CENTRE WHARF STREET WARWICK WARWICKSHIRE CV34 5LB UNITED KINGDOM |
| 11/05/2011 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112293390004 |
| 12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / METTLE HOLDINGS LIMITED / 12/03/2020 |
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW UNITED KINGDOM |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112293390003 |
| 29/05/1929 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112293390002 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/09/1821 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112293390001 |
| 20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FURZANAH AHMED MANN / 28/02/2018 |
| 28/02/1828 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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