T W WARD INDUSTRIAL BOILERS LIMITED
Company number 03077243
- Company Overview for T W WARD INDUSTRIAL BOILERS LIMITED (03077243)
- Filing history for T W WARD INDUSTRIAL BOILERS LIMITED (03077243)
- People for T W WARD INDUSTRIAL BOILERS LIMITED (03077243)
- Charges for T W WARD INDUSTRIAL BOILERS LIMITED (03077243)
- More for T W WARD INDUSTRIAL BOILERS LIMITED (03077243)
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) |
---|---|---|---|
17 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
05 Sep 2024 | PSC04 | Change of details for Mrs Margaret Wood as a person with significant control on 5 September 2024 | |
05 Sep 2024 | PSC01 | Notification of Thomas Joseph Wood as a person with significant control on 30 April 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
09 Mar 2023 | AP01 | Appointment of Mr Thomas Joseph Wood as a director on 9 March 2023 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
10 Jan 2020 | PSC04 | Change of details for Mr Derek Robert Wood as a person with significant control on 17 December 2019 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
27 Jun 2019 | CH01 | Director's details changed for Derek Robert Wood on 15 December 2018 | |
26 Jun 2019 | PSC01 | Notification of Margaret Wood as a person with significant control on 7 July 2016 | |
12 Dec 2018 | AD01 | Registered office address changed from C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 12 December 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Jun 2017 | AP01 | Appointment of Mrs Margaret Mary Wood as a director on 22 June 2017 |