Advanced company searchLink opens in new window

TBWP LIMITED

Company number 04333941

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2018 DS01 Application to strike the company off the register
03 Apr 2018 AA Micro company accounts made up to 31 January 2018
30 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 January 2018
17 Mar 2018 TM01 Termination of appointment of Gloria June Deacon as a director on 21 December 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
22 May 2017 AA Total exemption full accounts made up to 31 March 2017
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
01 Nov 2016 AP03 Appointment of Mrs Naomi Dawn Hall as a secretary on 1 November 2016
01 Nov 2016 TM01 Termination of appointment of David Guy Marsh as a director on 31 October 2016
01 Nov 2016 TM02 Termination of appointment of David Guy Marsh as a secretary on 31 October 2016
12 Jul 2016 AD01 Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 514
10 Nov 2015 CH03 Secretary's details changed for Mr David Guy Marsh on 10 November 2015
15 May 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 MR04 Satisfaction of charge 1 in full
04 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 514
04 Dec 2014 AD01 Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 4 December 2014
04 Dec 2014 AD04 Register(s) moved to registered office address C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ
04 Dec 2014 AD02 Register inspection address has been changed from Tranquility House 1 Tranquility Leeds LS15 8QU England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ
30 May 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Apr 2014 CH03 Secretary's details changed for Mr David Marsh on 1 April 2014
26 Apr 2014 AP01 Appointment of Mr David Guy Marsh as a director