T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIOTT

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 SOLVENCY STATEMENT DATED 20/03/17

View Document

19/04/1719 April 2017 REDUCE ISSUED CAPITAL 20/03/2017

View Document

19/04/1719 April 2017 19/04/17 STATEMENT OF CAPITAL GBP 1

View Document

19/04/1719 April 2017 STATEMENT BY DIRECTORS

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON MACDONALD

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Accounts

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/12/1529 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED ROCKWELL MACHINE TOOLS LIMITED CERTIFICATE ISSUED ON 29/04/14

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM UNIT 8 RIVERSIDE INDUSTRIAL ESTATE, MEIR ROAD REDDITCH WORCESTERSHIRE B98 7SY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 DIRECTOR APPOINTED MR JONATHON IAN MACDONALD

View Document

31/01/1431 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 SECOND FILING WITH MUD 23/12/11 FOR FORM AR01

View Document

02/10/122 October 2012 SECOND FILING WITH MUD 23/12/10 FOR FORM AR01

View Document

16/01/1216 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR. SIMON JEREMY WHITWORTH

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR. ANDREW MARK ELLIOTT

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR YASUMASA KONDO

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRO HAMADA

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR KAZUHIRO HARADA

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM, MEIR ROAD, RIVERSIDE INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 7SY

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/09/1121 September 2011 AUDITOR'S RESIGNATION

View Document

21/09/1121 September 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/07/1122 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED TAKISAWA U.K. LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/02/118 February 2011 DIRECTOR APPOINTED KAZUHIRO HARADA

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR TAKUJI YUNOKI

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRO HAMADA / 23/12/2010

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRO HAMADA / 29/07/2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID EVANS

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAKUJI YUNOKI / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRO HAMADA / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARRY EVANS / 23/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID GARRY EVANS / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASUMASA KONDO / 23/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRO HAMADA / 05/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARRY EVANS / 05/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASUMASA KONDO / 05/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAKUJI YUNOKI / 05/11/2009

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/037 July 2003 COMPANY NAME CHANGED ROCKWELL MACHINE TOOLS LIMITED CERTIFICATE ISSUED ON 07/07/03

View Document

24/03/0324 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 45 HIGH STREET,, KINGS LANGLEY,, HERTFORDSHIRE., WD4 8AB.

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/04/934 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: HOME PARK INDUSTRIAL ESTATE,, KINGS LANGLEY,, HERTFORDSHIRE., WD4 8LZ.

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: ARTHUR STREET, REDDITCH, WORCS, B98 8JZ

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 ALTER MEM AND ARTS 110887

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/8716 June 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/10/8613 October 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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