TWINE AND BARREL LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
07/03/257 March 2025 | Register(s) moved to registered office address Twine & Barrel Hull Road Dunnington York YO19 5LP |
07/03/257 March 2025 | Register inspection address has been changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Wellington House Aviator Court Clifton Moor York YO30 4UZ |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-11-13 with no updates |
04/07/234 July 2023 | Micro company accounts made up to 2023-01-31 |
21/03/2321 March 2023 | Previous accounting period extended from 2022-09-30 to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-11-13 with no updates |
21/12/2221 December 2022 | Change of details for West Green Ventures Limited as a person with significant control on 2022-09-19 |
10/11/2210 November 2022 | Appointment of Mr Richard Alan Brosenitz as a director on 2022-11-07 |
27/10/2227 October 2022 | Register(s) moved to registered inspection location Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR |
26/10/2226 October 2022 | Register inspection address has been changed to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR |
30/09/2230 September 2022 | Termination of appointment of Richard Alan Brosenitz as a director on 2022-09-22 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-13 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Statement of capital following an allotment of shares on 2020-09-25 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/10/1928 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
11/10/1911 October 2019 | PREVSHO FROM 30/11/2019 TO 30/09/2019 |
01/10/191 October 2019 | COMPANY NAME CHANGED TWINE AND BARREL (POCK) LIMITED CERTIFICATE ISSUED ON 01/10/19 |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM HEWORTH HOUSE MELROSEGATE YORK YO31 0RP UNITED KINGDOM |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/01/1928 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116763370001 |
14/11/1814 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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