Advanced company searchLink opens in new window

TWG EUROPE LIMITED

Company number 06917014

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)
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
11 Apr 2017 TM01 Termination of appointment of Edward Harris Wagner as a director on 1 August 2016
01 Mar 2017 TM01 Termination of appointment of Gary Antony Jennison as a director on 15 February 2017
28 Sep 2016 AP01 Appointment of Mr James Christopher Paul Insley as a director on 15 September 2016
17 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
10 Aug 2016 TM01 Termination of appointment of David Irving Vickers as a director on 10 August 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
04 Aug 2016 AP01 Appointment of Mr Edward Harris Wagner as a director on 1 August 2016
04 Aug 2016 AP01 Appointment of Mr Edward Harris Wagner as a director on 1 August 2016
09 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 30,550,001
19 Feb 2016 AD01 Registered office address changed from Floor 2 Integra House Vicarage Road Egham TW20 9JZ to Twenty Kingston Road Kingston Road Staines-upon-Thames Surrey TW18 4LG on 19 February 2016
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2015 AP01 Appointment of Mr Gary Antony Jennison as a director on 1 October 2015
09 Sep 2015 AP01 Appointment of Mr Geoffrey David Lorimer Shanks as a director on 7 August 2015
30 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30,550,001
01 Apr 2015 TM01 Termination of appointment of Roger Charles Jeremy Powell as a director on 31 March 2015
20 Feb 2015 TM01 Termination of appointment of Desmond Miller as a director on 31 December 2014
05 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 30,550,001
22 May 2014 AA Full accounts made up to 31 December 2013
27 Aug 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AP01 Appointment of Mr Desmond Miller as a director
13 Aug 2012 TM01 Termination of appointment of Geoffrey Witt as a director