Advanced company searchLink opens in new window

TWS WALES LIMITED

Company number 06496954

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)
16 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 Feb 2014 CH03 Secretary's details changed for Ms Elaine Mckenzie on 1 May 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AD01 Registered office address changed from 86 Bute Street Treorchy Rhondda Cynon Taff CF42 6AS on 21 May 2013
12 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jul 2012 CH01 Director's details changed for Elaine Gilbert on 12 July 2012
12 Jul 2012 CH03 Secretary's details changed for Elaine Gilbert on 12 July 2012
16 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for David Gwyn Gilbert on 24 February 2010
10 Feb 2010 CH01 Director's details changed for Elaine Gilbert on 8 October 2009
10 Feb 2010 CH03 Secretary's details changed for Elaine Gilbert on 8 October 2009
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
07 May 2009 287 Registered office changed on 07/05/2009 from 53 - 54 ystrad road pentre rhondda cynon taff CF41 7PH