- Company Overview for TFW (UK) LIMITED (07147375)
- Filing history for TFW (UK) LIMITED (07147375)
- People for TFW (UK) LIMITED (07147375)
- More for TFW (UK) LIMITED (07147375)
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 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
01 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
05 Aug 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
09 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-09
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
23 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
24 Nov 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Sep 2011 | TM01 | Termination of appointment of Lynda Shutler as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Terrence Williams as a director | |
25 Aug 2011 | TM02 | Termination of appointment of Terrence Williams as a secretary | |
11 May 2011 | AP03 | Appointment of Mr Jeremy Roger Palmer as a secretary | |
10 May 2011 | AP01 | Appointment of Mr Brian Geoffrey Currie as a director | |
09 May 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 April 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
31 Aug 2010 | AD01 | Registered office address changed from 46 Leaphill Road Bournemouth Dorset BH7 6LU England on 31 August 2010 | |
06 Aug 2010 | AP01 | Appointment of Lynda Joy Shutler as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Fay Woods as a director | |
05 Feb 2010 | NEWINC |
Incorporation
|