Advanced company searchLink opens in new window

TWC (SERVICES) LIMITED

Company number 02724733

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)
14 Feb 2025 AD01 Registered office address changed from One St Peter's Square One St Peter's Square Manchester M2 3DE England to One St Peter's Square Manchester M2 3DE on 14 February 2025
20 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2025 MA Memorandum and Articles of Association
20 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2025 SH10 Particulars of variation of rights attached to shares
17 Jan 2025 SH08 Change of share class name or designation
17 Jan 2025 PSC02 Notification of Celnor Group Limited as a person with significant control on 9 December 2024
17 Jan 2025 PSC07 Cessation of Graham Daniels as a person with significant control on 9 December 2024
17 Jan 2025 PSC07 Cessation of Robert Jonathan Clark as a person with significant control on 9 December 2024
17 Jan 2025 AD01 Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD United Kingdom to One St Peter's Square One St Peter's Square Manchester M2 3DE on 17 January 2025
17 Jan 2025 AP01 Appointment of Mr Simon Christopher Parrington as a director on 9 December 2024
17 Jan 2025 AP01 Appointment of Mr Fergal Cathal Cawley as a director on 9 December 2024
17 Jan 2025 TM01 Termination of appointment of Graham Daniels as a director on 9 December 2024
17 Jan 2025 TM01 Termination of appointment of Darren Dobinson as a director on 9 December 2024
17 Jan 2025 TM01 Termination of appointment of Robert Jonathan Clark as a director on 9 December 2024
17 Jan 2025 TM02 Termination of appointment of Graham Daniels as a secretary on 9 December 2024
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 1,000
10 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
26 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with updates
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 900
22 Dec 2023 PSC04 Change of details for Mr Graham Daniels as a person with significant control on 1 December 2023
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 571
02 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 30 June 2022