Advanced company searchLink opens in new window

TAWOOD LIMITED

Company number 07524978

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)
18 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
17 Jan 2017 AA Micro company accounts made up to 30 April 2016
07 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
26 Jan 2016 AA Micro company accounts made up to 30 April 2015
25 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
20 Nov 2014 AA Micro company accounts made up to 30 April 2014
26 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
06 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Nov 2012 CERTNM Company name changed jcco 261 LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
10 May 2012 AP01 Appointment of Sarah Catherine Armstrong as a director
10 May 2012 AP03 Appointment of Sarah Catherine Armstrong as a secretary
07 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
09 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for thomas wood was registered on 09/06/2011.
09 Jun 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 for jc directors LIMITED was registered on 09/06/2011.
09 Jun 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 for michael blood was registered on 09/06/2011.
09 Jun 2011 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A Second Filed TM02 for jc secretaries LIMITED was registered on 09/06/2011.
12 May 2011 AA01 Current accounting period extended from 28 February 2012 to 30 April 2012
12 May 2011 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 12 May 2011
11 Apr 2011 AP01 Appointment of Thomas Wood as a director
  • ANNOTATION A Second Filed AP01 for thomas wood was registered on 09/06/2011.