Advanced company searchLink opens in new window

TJW SERVICES LIMITED

Company number 06405366

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)
07 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
07 Nov 2015 CH01 Director's details changed for Mr Derek Lionel Webb on 1 June 2015
07 Nov 2015 AD02 Register inspection address has been changed from 7 Saffron Close Woodhall Park Swindon SN25 3JL United Kingdom to 14 Furlong Close Swindon SN25 1QP
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
06 Nov 2012 AD02 Register inspection address has been changed
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from C/O Wheeler Nichols Suite 2B 41 Bath Road Swindon Wiltshire SN1 4AS Uk on 23 November 2011
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
03 Dec 2010 TM02 Termination of appointment of Terry Nichols as a secretary
20 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
10 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Derek Lionel Webb on 9 December 2009
20 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Nov 2008 363a Return made up to 22/10/08; full list of members
19 Nov 2008 353 Location of register of members
19 Nov 2008 287 Registered office changed on 19/11/2008 from 89-91 cricklade road swindon wiltshire SN2 1AB
19 Nov 2008 190 Location of debenture register
22 Oct 2007 NEWINC Incorporation