Advanced company searchLink opens in new window

TW ACCOMMODATION SERVICES LIMITED

Company number 04614055

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)
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
07 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,453,215
15 Sep 2014 AA Full accounts made up to 31 March 2014
24 Mar 2014 AUD Auditor's resignation
13 Mar 2014 MISC Section 519
31 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3,453,215
30 Aug 2013 AA Accounts made up to 31 March 2013
27 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
11 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
07 Nov 2012 AA Accounts made up to 31 March 2012
18 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
04 Sep 2012 AD01 Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012
18 Apr 2012 AUD Auditor's resignation
11 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
05 Jan 2012 AP01 Appointment of Mr David Geoffrey Lewis as a director
05 Jan 2012 AP01 Appointment of John Philip George as a director
04 Jan 2012 TM01 Termination of appointment of Anita Gregson as a director
04 Jan 2012 TM01 Termination of appointment of Beif Corporate Services Limited as a director
29 Jun 2011 AA Accounts made up to 31 December 2010
11 Apr 2011 TM01 Termination of appointment of Nigel Brindley as a director
11 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 11 January 2011
11 Jan 2011 AP01 Appointment of Anita Catherine Gregson as a director
01 Oct 2010 AA Accounts made up to 31 December 2009
21 Sep 2010 AP04 Appointment of Infrastructure Managers Limited as a secretary