Advanced company searchLink opens in new window

T.W.E. EQUIPMENTS LTD.

Company number 03119223

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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