Advanced company searchLink opens in new window

TFW GROUP LTD

Company number 04013230

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)
13 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Oct 2023 MR04 Satisfaction of charge 040132300001 in full
23 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Nov 2022 AD01 Registered office address changed from , 5 Deryn Court, Wharfedale Road, Pentwyn, Cardiff, CF23 7HB to Unit 5 Wharfedale Road Cardiff CF23 7HA on 4 November 2022
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
23 Jun 2022 AP01 Appointment of Mrs Holly Hill as a director on 23 June 2022
23 Jun 2022 AP01 Appointment of Mrs Fiona Lucy Lake as a director on 23 June 2022
26 Mar 2022 MA Memorandum and Articles of Association
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 Feb 2022 SH08 Change of share class name or designation
18 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 12
01 Dec 2021 CERTNM Company name changed terra firma (wales) LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
02 Nov 2021 SH06 Cancellation of shares. Statement of capital on 27 August 2021
  • GBP 4.00
19 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Sep 2021 CH01 Director's details changed for Mr Mathew Thomas Charles Lake on 10 September 2021
14 Sep 2021 CH01 Director's details changed for Mr Steven James Hill on 10 September 2021
14 Sep 2021 AP03 Appointment of Mrs Fiona Lucy Lake as a secretary on 10 September 2021
31 Aug 2021 TM01 Termination of appointment of Angela Caroline Gray as a director on 27 August 2021
31 Aug 2021 PSC01 Notification of Gwyn Charles Lake as a person with significant control on 27 August 2021
31 Aug 2021 PSC07 Cessation of Angela Caroline Gray as a person with significant control on 27 August 2021
31 Aug 2021 TM02 Termination of appointment of Angela Caroline Gray as a secretary on 27 August 2021
31 Aug 2021 MR01 Registration of charge 040132300001, created on 27 August 2021