TW AD SERVICES LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 1 KEDLESTON DRIVE CRINGLEFORD NORWICH NORFOLK NR4 6XN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN JOYCE

View Document

30/09/1530 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN THURBON

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM CHURCHILL HOUSE 12 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1DE

View Document

19/09/1419 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/01/136 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 1083

View Document

06/01/136 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/125 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM C/O ELDON HALL OLD ELDON CO DURHAM DL4 2QT UNITED KINGDOM

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED KEVIN JOYCE

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR ANDREW ROBERT BAKER

View Document

06/06/116 June 2011 DIRECTOR APPOINTED IAN JAMES THURBON

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MATTHEW CHARLES WARING

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

12/11/1012 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WAGHORN / 28/08/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 7-9 CHURCH PLAIN LODDON NORFOLK NR14 6LX ENGLAND

View Document

16/11/0916 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY BETH ROSE-WAGHORN

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 7-9 CHURCH PLAIN LODDON NORFOLK NR14 6LX

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

28/08/0728 August 2007 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