- Company Overview for T.W.E. EQUIPMENTS LTD. (03119223)
- Filing history for T.W.E. EQUIPMENTS LTD. (03119223)
- People for T.W.E. EQUIPMENTS LTD. (03119223)
- More for T.W.E. EQUIPMENTS LTD. (03119223)
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) |
---|---|---|---|
05 Jan 2021 | RP05 | Registered office address changed to PO Box 4385, 03119223: Companies House Default Address, Cardiff, CF14 8LH on 5 January 2021 | |
28 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2018 | |
28 Mar 2018 | PSC02 | Notification of Bridgefield Nominees Limited as a person with significant control on 6 April 2017 | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2018 | DS01 | Application to strike the company off the register | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
13 Oct 2016 | CH04 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH02 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 | |
31 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Lisa Taylor on 14 November 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Nov 2012 | AP02 | Appointment of Bridgefield Nominees Limited as a director | |
01 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 May 2012 | AP01 | Appointment of Lisa Taylor as a director | |
04 May 2012 | TM01 | Termination of appointment of Paul Newman as a director |