Advanced company searchLink opens in new window

TELFORD & WILSON (1982) LIMITED

Company number 01634346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2024 AA Micro company accounts made up to 31 December 2023
24 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
30 Mar 2023 PSC04 Change of details for Mr John Barry Dewhirst as a person with significant control on 30 March 2023
01 Aug 2022 AA Micro company accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
09 Aug 2019 AA Micro company accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
18 May 2017 AA Micro company accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 AD01 Registered office address changed from Bowling Back Lane Bradford West Yorkshire BD4 8UF to C/O Unijig Ltd Peace Street Bradford West Yorkshire BD4 8UF on 11 May 2015
08 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100