- Company Overview for TW DEVELOPMENTS LIMITED (02388232)
- Filing history for TW DEVELOPMENTS LIMITED (02388232)
- People for TW DEVELOPMENTS LIMITED (02388232)
- Charges for TW DEVELOPMENTS LIMITED (02388232)
- More for TW DEVELOPMENTS LIMITED (02388232)
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) |
---|---|---|---|
21 Sep 2018 | AP01 | Appointment of Mr Kunal Harish Thakrar as a director on 21 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mrs Sheenal Kunal Thakrar as a director on 21 September 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
26 Jan 2018 | TM01 | Termination of appointment of Kirti Harish Thakrar as a director on 26 January 2018 | |
10 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
12 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
04 Jan 2014 | MR01 | Registration of charge 023882320013 | |
12 Nov 2013 | AP03 | Appointment of Mr Kunal Harish Thakrar as a secretary | |
12 Nov 2013 | AP01 | Appointment of Mr Avnish Harish Thakrar as a director | |
12 Nov 2013 | TM02 | Termination of appointment of Harish Thakrar as a secretary | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
20 Nov 2012 | AD01 | Registered office address changed from Ashleigh Finedon Road Wellingborough Northamptonshire NN8 4AS on 20 November 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
24 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders |