Advanced company searchLink opens in new window

TFW (UK) LIMITED

Company number 07147375

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 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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)