- Company Overview for T W SUPPLY & INSTALLATIONS LTD (08373402)
- Filing history for T W SUPPLY & INSTALLATIONS LTD (08373402)
- People for T W SUPPLY & INSTALLATIONS LTD (08373402)
- More for T W SUPPLY & INSTALLATIONS LTD (08373402)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
28 Aug 2024 | AA | Unaudited abridged accounts made up to 29 November 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
31 Jan 2024 | PSC04 | Change of details for Mr Daniel Rashleigh as a person with significant control on 23 January 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Daniel Rashleigh on 23 January 2024 | |
21 Nov 2023 | AA | Unaudited abridged accounts made up to 29 November 2022 | |
29 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
11 Oct 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
08 Sep 2021 | AD01 | Registered office address changed from 124 Spilsby Road Boston Lincolnshire PE21 9NY England to Trade Windows Avalon Road Kirton Boston PE20 1QR on 8 September 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
27 Jan 2021 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
27 Jan 2021 | AA01 | Current accounting period shortened from 31 January 2020 to 30 November 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2019 | TM01 | Termination of appointment of Scott Rashleigh as a director on 5 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Ian Rashleigh as a director on 5 August 2019 | |
13 Aug 2019 | PSC07 | Cessation of Scott Rashleigh as a person with significant control on 5 August 2019 | |
13 Aug 2019 | PSC07 | Cessation of Ian Rashleigh as a person with significant control on 5 August 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |