Advanced company searchLink opens in new window

T W WARD INDUSTRIAL BOILERS LIMITED

Company number 03077243

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)
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
  • GBP 2,500
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
  • GBP 2,500
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
  • GBP 2,500
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
  • GBP 2,500
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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