Advanced company searchLink opens in new window

TWINWOODS HEAT & POWER LIMITED

Company number 06799288

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)
05 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
30 Jul 2024 AA Accounts for a small company made up to 31 July 2023
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
31 Jul 2023 AA Accounts for a small company made up to 31 July 2022
08 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
22 Jul 2022 AA Accounts for a small company made up to 31 July 2021
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
27 Jul 2016 AD01 Registered office address changed from Colette House 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 27 July 2016
08 May 2016 AA Accounts for a small company made up to 31 July 2015
01 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,002
01 Feb 2016 CH01 Director's details changed for Mr Marcus Allen Buckle on 2 September 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,002
12 May 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 1,002
12 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights