- Company Overview for TWICE2MUCH LIMITED (04880528)
- Filing history for TWICE2MUCH LIMITED (04880528)
- People for TWICE2MUCH LIMITED (04880528)
- Charges for TWICE2MUCH LIMITED (04880528)
- More for TWICE2MUCH LIMITED (04880528)
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
|
|
25 Mar 2015 | TM01 |
Termination of appointment of Paul Patrick Mcgowan as a director on 30 December 2014
|
|
06 Nov 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
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
|
|
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
|