Advanced company searchLink opens in new window

TWYFORD HOUSE LIMITED

Company number 06452487

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)
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
  • GBP 1
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
  • GBP 1
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