TWIG DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXECUTORS OF THE LATE JOHN ANTONY SECRETT

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

06/12/166 December 2016 REDUCE ISSUED CAPITAL 09/11/2016

View Document

06/12/166 December 2016 SOLVENCY STATEMENT DATED 02/11/16

View Document

06/12/166 December 2016 STATEMENT BY DIRECTORS

View Document

06/12/166 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 8100

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REDUCE ISSUED CAPITAL 22/05/2015

View Document

16/06/1516 June 2015 STATEMENT BY DIRECTORS

View Document

16/06/1516 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 11600

View Document

16/06/1516 June 2015 SOLVENCY STATEMENT DATED 15/05/15

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 20/01/15 STATEMENT OF CAPITAL GBP 14750

View Document

20/01/1520 January 2015 REDUCE ISSUED CAPITAL 05/01/2015

View Document

20/01/1520 January 2015 STATEMENT BY DIRECTORS

View Document

20/01/1520 January 2015 SOLVENCY STATEMENT DATED 22/12/14

View Document

20/01/1520 January 2015 SHARE PREMIUM ACCOUNT CANCELLED 05/01/2015

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH MILLER

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR GARETH MILLER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 SECOND FILING FOR FORM CH04

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR MARK CROWTHER

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL FEE

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

03/11/113 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED NIGEL TERRY FEE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD PORTEOUS

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

11/11/1011 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR NICHOLAS EDWARD VELLACOTT JENKINS

View Document

02/11/092 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER TOWNS / 15/10/2009

View Document

07/06/097 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MARTIN ALEXANDER TOWNS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROE

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 23/01/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

24/03/0324 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 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