Advanced company searchLink opens in new window

T & W CIVIL ENGINEERING LIMITED

Company number 02888278

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)
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
  • GBP 750,100
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 750,100
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
  • GBP 750,100