- Company Overview for T & W CIVIL ENGINEERING LIMITED (02888278)
- Filing history for T & W CIVIL ENGINEERING LIMITED (02888278)
- People for T & W CIVIL ENGINEERING LIMITED (02888278)
- Charges for T & W CIVIL ENGINEERING LIMITED (02888278)
- More for T & W CIVIL ENGINEERING LIMITED (02888278)
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 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
15 Oct 2024 | CH01 | Director's details changed for Mr Adam David Burchnall on 10 October 2024 | |
23 Jul 2024 | MR04 | Satisfaction of charge 028882780006 in full | |
23 Jul 2024 | MR04 | Satisfaction of charge 028882780005 in full | |
29 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
24 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
19 Jan 2023 | AUD | Auditor's resignation | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
05 Oct 2022 | PSC07 | Cessation of Martin David Burchnall as a person with significant control on 5 October 2022 | |
04 Feb 2022 | AA | Full accounts made up to 30 June 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
20 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
02 Mar 2021 | MR01 | Registration of charge 028882780006, created on 1 March 2021 | |
05 Jan 2021 | AP01 | Appointment of Mr Richard Palmer as a director on 1 January 2021 | |
04 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
20 Jan 2020 | AD01 | Registered office address changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 20 January 2020 | |
20 Jan 2020 | PSC05 | Change of details for T&W Holdings Limited as a person with significant control on 1 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Martin David Burchnall on 1 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Adam Burchnall on 15 January 2020 | |
20 Jan 2020 | PSC04 | Change of details for Mr Martin David Burchnall as a person with significant control on 1 January 2020 | |
17 Jan 2020 | PSC07 | Cessation of Adrian Timothy Norman as a person with significant control on 15 November 2019 | |
28 Nov 2019 | AA | Full accounts made up to 30 June 2019 |