- Company Overview for TWS CONTRACTS LTD (06294265)
- Filing history for TWS CONTRACTS LTD (06294265)
- People for TWS CONTRACTS LTD (06294265)
- More for TWS CONTRACTS LTD (06294265)
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) |
---|---|---|---|
14 May 2018 | CH01 | Director's details changed for Mrs Helen Elmes on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr Allan Elmes on 14 May 2018 | |
14 May 2018 | AD01 | Registered office address changed from Suite 9 Market House Market Place Wokingham RG40 1AP England to C/O Millward, May & Co, Suite 9 Market House 21 Market Place Wokingham RG40 1AP on 14 May 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 10 Lowther Road Wokingham RG41 1JD England to Suite 9 Market House Market Place Wokingham RG40 1AP on 18 April 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
04 Oct 2017 | AD01 | Registered office address changed from C/O May & Co 10 Lowther Road Wokingham Berkshire RG41 1JD to 10 Lowther Road Wokingham RG41 1JD on 4 October 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
09 Oct 2015 | CH01 | Director's details changed for Helen Elmes on 9 October 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Allan Elmes on 9 October 2015 | |
25 Apr 2015 | AD01 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT to C/O May & Co 10 Lowther Road Wokingham Berkshire RG41 1JD on 25 April 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
25 Mar 2014 | AD01 | Registered office address changed from R&a Associates 2 Priory Ct Tuscan Way Camberley GU15 3YX United Kingdom on 25 March 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
19 Jul 2013 | AP01 | Appointment of Helen Elmes as a director | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Allan Elmes on 21 September 2012 | |
19 Dec 2012 | AA01 | Previous accounting period extended from 30 June 2012 to 31 July 2012 | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 |