- Company Overview for TRANSWORLD ENGINEERING LTD (06997708)
- Filing history for TRANSWORLD ENGINEERING LTD (06997708)
- People for TRANSWORLD ENGINEERING LTD (06997708)
- More for TRANSWORLD ENGINEERING LTD (06997708)
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 Feb 2021 | PSC05 | Change of details for Webster and Horsfall Holdings Limited as a person with significant control on 11 February 2021 | |
25 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
10 Jun 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
05 Jun 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Grenadier House 1625 Warwick Road Knowle Solihull West Midlands B93 9LF to Webster and Horsfall Office the Fordrough Hay Mills Birmingham West Midlands B25 8DW on 1 April 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Neil Endley as a director on 24 February 2020 | |
04 Mar 2020 | PSC02 | Notification of Webster and Horsfall Holdings Limited as a person with significant control on 24 February 2020 | |
04 Mar 2020 | PSC07 | Cessation of Neil Endley as a person with significant control on 24 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Jonathan Colin Coldwell-Horsfall as a director on 24 February 2020 | |
29 Aug 2019 | PSC01 | Notification of Neil Endley as a person with significant control on 24 November 2017 | |
29 Aug 2019 | PSC07 | Cessation of Bridge Corporate Investments Ltd as a person with significant control on 24 November 2017 | |
28 Aug 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
25 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
03 Jul 2014 | AD01 | Registered office address changed from Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT England on 3 July 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |