TWIGWORTH DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

22/05/2422 May 2024 Satisfaction of charge 057101100003 in full

View Document

10/05/2410 May 2024 Registration of charge 057101100005, created on 2024-05-07

View Document

17/04/2417 April 2024 Satisfaction of charge 057101100002 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 057101100001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Director's details changed for Mr Neville Allan Heaton on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Daniel Allan Heaton on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr Neville Allan Heaton as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Registration of charge 057101100004, created on 2021-11-12

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registration of charge 057101100003, created on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057101100001

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057101100002

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA ENGLAND

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 ADOPT ARTICLES 03/05/2019

View Document

17/05/1917 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 100.00

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DANIEL ALLAN HEATON

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM ROTUNDA BUILDINGS MONTPELLIER EXCHANGE CHELTENHAM GLOUCESTERSHIRE GL50 1SX

View Document

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ALLAN HEATON / 16/02/2015

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY KAY CARR

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 17 REDDINGS ROAD CHELTENHAM GLOS GL51 6PA

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

09/05/069 May 2006 COMPANY NAME CHANGED ANY PLACE LIMITED CERTIFICATE ISSUED ON 09/05/06

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 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