- Company Overview for TWC (SERVICES) LIMITED (02724733)
- Filing history for TWC (SERVICES) LIMITED (02724733)
- People for TWC (SERVICES) LIMITED (02724733)
- Charges for TWC (SERVICES) LIMITED (02724733)
- More for TWC (SERVICES) LIMITED (02724733)
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
|
|
20 Jan 2025 | MA | Memorandum and Articles of Association | |
20 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |