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) |
---|---|---|---|
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Derek Robert Wood on 1 August 2014 | |
01 Jun 2015 | AD01 | Registered office address changed from C/O Westons Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
06 Feb 2014 | AP03 | Appointment of Margaret Mary Wood as a secretary | |
06 Feb 2014 | TM02 | Termination of appointment of Michael Webster as a secretary | |
06 Feb 2014 | TM01 | Termination of appointment of Michael Webster as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 7 July 2013
Statement of capital on 2013-08-02
|
|
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 7 July 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Aug 2011 | SH06 |
Cancellation of shares. Statement of capital on 18 August 2011
|
|
16 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
04 May 2011 | SH03 | Purchase of own shares. | |
12 Apr 2011 | TM01 | Termination of appointment of Sidney Turner as a director | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Michael Webster on 1 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 7 July 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |