- Company Overview for TW ACCOMMODATION SERVICES LIMITED (04614055)
- Filing history for TW ACCOMMODATION SERVICES LIMITED (04614055)
- People for TW ACCOMMODATION SERVICES LIMITED (04614055)
- Charges for TW ACCOMMODATION SERVICES LIMITED (04614055)
- More for TW ACCOMMODATION SERVICES LIMITED (04614055)
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
|
|
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
|
|
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 |