Advanced company searchLink opens in new window

ALL THE TWO'S LTD

Company number 08853175

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)
11 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
03 May 2016 AD01 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY on 3 May 2016
21 Apr 2016 TM01 Termination of appointment of Michael John Tyers as a director on 20 April 2016
19 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
07 Dec 2015 AP01 Appointment of Mr Michael John Tyers as a director on 7 December 2015
24 Nov 2015 TM01 Termination of appointment of Philip Edward Hopper as a director on 17 November 2015
24 Nov 2015 TM01 Termination of appointment of Michael John Tyers as a director on 17 November 2015
12 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Apr 2015 AA01 Previous accounting period extended from 31 January 2015 to 28 February 2015
11 Mar 2015 AP01 Appointment of Mr Philip Edward Hopper as a director on 4 March 2015
11 Mar 2015 AP01 Appointment of Mr Martin Paul Smith as a director on 4 March 2015
11 Mar 2015 AP01 Appointment of Mr Michael John Tyers as a director on 4 March 2015
11 Mar 2015 TM01 Termination of appointment of Andrew Stephen Walrond as a director on 4 March 2015
11 Mar 2015 TM01 Termination of appointment of Daniel Norris as a director on 4 March 2015
11 Mar 2015 AD01 Registered office address changed from 7 Nightingale Court Weston-Super-Mare BS22 8SX to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 11 March 2015
16 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
07 Aug 2014 TM01 Termination of appointment of Kirsty Elizabeth Walrond as a director on 1 August 2014
07 Aug 2014 AP01 Appointment of Mr Andrew Stephen Walrond as a director on 1 August 2014
20 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted