TWEEDS PROJECT SERVICES LTD.

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 08/04/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 01/04/2012

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM OLVER

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH

View Document

07/04/117 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE

View Document

24/05/1024 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTLEY

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR GRAHAM DUDLEY OLVER

View Document

24/05/1024 May 2010 Annual return made up to 2010-03-15 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINS

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
ARNDALE COURT
HEADINGLEY
LEEDS
WEST YORKSHIRE
LS6 2UJ

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED ANDREW HOWARD

View Document

23/03/0923 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/12/081 December 2008 DIRECTOR APPOINTED NEIL STEWART ROBINS

View Document

01/12/081 December 2008

View Document

25/11/0825 November 2008 SECRETARY APPOINTED CAROLINE LOUISE FARBRIDGE LOGGED FORM

View Document

25/11/0825 November 2008 SECRETARY APPOINTED CAROLINE LOUISE FARBRIDGE

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DENIS CONNERY

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
ARNDALE COURT
HEADINGLEY
LEEDS
WEST YORKSHIRE LS6 2UJ

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
CAVERN COURT
8 MATHEW STREET
LIVERPOOL
L2 6RE

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 AUDITOR'S RESIGNATION

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 AUDITOR'S RESIGNATION

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

15/01/0015 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM:
CAVERN WALKS
8 MATHEW STREET
LIVERPOOL
L2 6RE

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/04/956 April 1995 COMPANY NAME CHANGED
AFFORDPOWER LIMITED
CERTIFICATE ISSUED ON 07/04/95

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

15/03/9515 March 1995 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