- Company Overview for TBWP LIMITED (04333941)
- Filing history for TBWP LIMITED (04333941)
- People for TBWP LIMITED (04333941)
- Charges for TBWP LIMITED (04333941)
- More for TBWP LIMITED (04333941)
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
|
|
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. |