TWO BY TWO (ULVERSTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BENEFIELD / 29/01/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET BENEFIELD / 29/01/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BENEFIELD

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 50 MARKET STREET ULVERSTON CUMBRIA LA12 7LS

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WEAVER / 21/02/2011

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BUSHELL BENEFIELD / 21/02/2011

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET BENEFIELD / 21/02/2011

View Document

24/02/1224 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BENEFIELD / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WEAVER / 01/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED RACHEL WEAVER

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 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