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)
31 Mar 2014 AD01 Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU on 31 March 2014
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 514
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 AP01 Appointment of Sharon Helen Roscoe as a director
09 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
08 Jan 2013 AD02 Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England
06 Jan 2013 TM01 Termination of appointment of Nicholas Osborn as a director
30 May 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 CH01 Director's details changed for Mr Gordon Peter Roscoe on 5 March 2012
05 Mar 2012 AD01 Registered office address changed from 62 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AG England on 5 March 2012
05 Mar 2012 CH01 Director's details changed for Mrs Gloria June Deacon on 5 March 2012
05 Mar 2012 CH03 Secretary's details changed for Mr David Marsh on 5 March 2012
02 Mar 2012 AD01 Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 2 March 2012
26 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
26 Jan 2012 AD03 Register(s) moved to registered inspection location
26 Jan 2012 AD02 Register inspection address has been changed
08 Aug 2011 AD01 Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 8 August 2011
22 Jun 2011 AP01 Appointment of Mr Nicholas Osborn as a director
14 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
10 Dec 2010 CH03 Secretary's details changed for David Marsh on 4 December 2010
24 Jun 2010 AD01 Registered office address changed from Hammerain House, Hookestone Avenue, Harrogate North Yorkshire HG2 8ER on 24 June 2010
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Feb 2010 SH03 Purchase of own shares.
10 Feb 2010 SH03 Purchase of own shares.