Advanced company searchLink opens in new window

TWINBRIDGE ENGINEERING COMPANY LIMITED

Company number 05251072

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 AD01 Registered office address changed from Langley Road Burscough Industrial Estate Burscough Lancashire L40 8JR to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 4 June 2021
02 Jun 2021 PSC01 Notification of Anthony Logan as a person with significant control on 26 May 2021
02 Jun 2021 PSC07 Cessation of Christopher Brewer as a person with significant control on 26 May 2021
02 Jun 2021 TM02 Termination of appointment of Christopher Brewer as a secretary on 26 May 2021
02 Jun 2021 TM01 Termination of appointment of Christopher Brewer as a director on 26 May 2021
02 Jun 2021 AP01 Appointment of Mr Anthony Logan as a director on 26 May 2021
31 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
16 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
26 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2018 PSC04 Change of details for Mr Christopher Brewer as a person with significant control on 24 October 2018
24 Oct 2018 TM01 Termination of appointment of Dale Andrew Errock as a director on 24 October 2018
13 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20
14 Oct 2015 CH01 Director's details changed for Dale Andrew Errock on 5 October 2015
14 Oct 2015 CH03 Secretary's details changed for Christopher Brewer on 5 October 2015
14 Oct 2015 CH01 Director's details changed for Christopher Brewer on 5 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014