- 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) |
---|---|---|---|
15 Nov 2019 | TM01 | Termination of appointment of Adrian Timothy Norman as a director on 17 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Nicky Burns as a director on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Adam Burchnall as a director on 1 November 2019 | |
02 Jul 2019 | AA | Full accounts made up to 30 June 2018 | |
12 Apr 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
09 Apr 2019 | PSC04 | Change of details for Mr Adrian Timothy Norman as a person with significant control on 28 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
29 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
04 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
23 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
10 Nov 2015 | CH01 | Director's details changed for Mr Martin Burchnall on 10 November 2015 | |
04 Nov 2015 | MA | Memorandum and Articles of Association | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | TM01 | Termination of appointment of Peter Martin Wales as a director on 28 September 2015 | |
05 Oct 2015 | MR01 | Registration of charge 028882780005, created on 29 September 2015 | |
30 Sep 2015 | MR01 | Registration of charge 028882780004, created on 29 September 2015 | |
22 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
31 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Martin Burchnall on 1 January 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Mr Peter Martin Wales on 1 January 2015 | |
24 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|