Advanced company searchLink opens in new window

TWICE2MUCH LIMITED

Company number 04880528

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)
13 Apr 2015 TM01 Termination of appointment of a director
13 Apr 2015 TM01 Termination of appointment of Paul Patrick Mcgowan as a director on 30 December 2014
28 Mar 2015 MR01 Registration of charge 048805280003, created on 20 March 2015
25 Mar 2015 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT to 7 Gazelle Close Winnersh Wokingham Berkshire RG41 5QS on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Philip Francis Xavier Fernandes as a director on 30 December 2014
  • ANNOTATION Part Rectified date of termination on the TM01 was removed from the public register on 25/02/2016 as the information was factually inaccurate or was derived from something factually inaccurate
25 Mar 2015 TM01 Termination of appointment of Paul Patrick Mcgowan as a director on 30 December 2014
  • ANNOTATION Part Rectified date of termination on the TM01 was removed from the public register on 25/02/2016 as the information was factually inaccurate or was derived from something factually inaccurate
06 Nov 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
10 Jun 2014 AA Full accounts made up to 28 December 2013
07 Oct 2013 AA Full accounts made up to 29 December 2012
04 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
02 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
03 Oct 2011 AA Full accounts made up to 1 January 2011
30 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
28 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
19 Aug 2010 AA Accounts for a small company made up to 2 January 2010
12 May 2010 CH01 Director's details changed for Andrew Cushion on 25 August 2008
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2010 AA Accounts for a small company made up to 3 January 2009
29 Sep 2009 363a Return made up to 28/08/09; full list of members
17 Oct 2008 288b Appointment terminated director andrew pepper
15 Oct 2008 287 Registered office changed on 15/10/2008 from 37 st margaret's street canterbury kent CT1 2TU united kingdom
15 Oct 2008 288a Director appointed paul mcgowan
15 Oct 2008 288a Director appointed andrew pepper
15 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition 10/10/2008