TWOMEY WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Miss Danielle Joan Twomey as a director on 2025-08-29

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Geraldine Twomey as a secretary on 2022-05-13

View Document

11/04/2311 April 2023 Termination of appointment of Geraldine Twomey as a director on 2022-05-13

View Document

11/04/2311 April 2023 Cessation of Geraldine Twomey as a person with significant control on 2022-05-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Registered office address changed from C/O Kian & Co. 23 Mountside Stanmore HA7 2DS England to Kian & Co. 23 Mountside Stanmore HA7 2DS on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 83 FURZEHILL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 2DL

View Document

14/10/2014 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / PAUL JOHN TWOMEY / 29/03/2018

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE TWOMEY

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE TWOMEY / 29/03/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TWOMEY / 29/03/2013

View Document

20/05/1320 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED JOSH TWOMEY

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/07/126 July 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

30/04/1230 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAY VICKERS

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 SECOND FILING WITH MUD 29/03/11 FOR FORM AR01

View Document

27/04/1127 April 2011 29/03/11 NO CHANGES

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 29/03/10 NO CHANGES

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/059 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 3 VERNON DRIVE, STANMORE, MIDDLESEX HA7 2BP

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 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