TW FIELDS (OSBALDWICK LAND) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Change of details for Mr Kevin Linfoot as a person with significant control on 2024-05-19

View Document

27/06/2427 June 2024 Change of details for Mr Kevin Linfoot as a person with significant control on 2024-05-19

View Document

27/06/2427 June 2024 Registered office address changed from Scoreby Farm House Scoreby Gate Helmsley York YO41 1NP England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2024-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

27/06/2427 June 2024 Director's details changed for Mr William Roger Woolley on 2024-05-19

View Document

27/06/2427 June 2024 Director's details changed for Mr John Richard Wood on 2024-05-19

View Document

27/06/2427 June 2024 Director's details changed for Mr Kevin William Linfoot on 2024-05-19

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Appointment of Mr Kevin William Linfoot as a director on 2024-03-11

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LINFOOT

View Document

07/06/187 June 2018 CESSATION OF JOHN RICHARD WOOD AS A PSC

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES FENTON

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM THE OLD RECTORY KIRBYUNDERDALE YORK YO41 1QY

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 DIRECTOR APPOINTED MR WILLIAM ROGER WOOLLEY

View Document

19/09/1419 September 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

20/05/1420 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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