- Company Overview for TWYFORD HOUSE LIMITED (06452487)
- Filing history for TWYFORD HOUSE LIMITED (06452487)
- People for TWYFORD HOUSE LIMITED (06452487)
- More for TWYFORD HOUSE LIMITED (06452487)
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) |
---|---|---|---|
22 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Alasdair Meadows on 9 January 2015 | |
19 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | AP01 | Appointment of Mr Alasdair Meadows as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Michael Clarke as a director | |
19 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 May 2012 | TM01 | Termination of appointment of Shaun Brooks as a director | |
11 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Shaun Ivor Brooks on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Michael Clarke on 23 December 2009 | |
04 Sep 2009 | 288a | Director appointed shaun ivor brooks | |
21 May 2009 | 288a | Director appointed michael clarke | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from old mills house, old mills paulton bristol BS39 7SU | |
23 Apr 2009 | 288b | Appointment terminate, director and secretary christine langley logged form | |
09 Apr 2009 | 288a | Secretary appointed alasdair meadows | |
09 Apr 2009 | 288b | Appointment terminated director geoffrey sims | |
25 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |