- Company Overview for TWYFORD COMPLEX LIMITED (09240068)
- Filing history for TWYFORD COMPLEX LIMITED (09240068)
- People for TWYFORD COMPLEX LIMITED (09240068)
- More for TWYFORD COMPLEX LIMITED (09240068)
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 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 Apr 2017 | AP01 | Appointment of Mr Robert Earl Hufton as a director on 18 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Bryan Raymond Hall as a director on 18 April 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
20 Jun 2016 | TM01 | Termination of appointment of Nigel Peter Waring as a director on 8 June 2016 | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AP01 | Appointment of Mr Nigel Peter Waring as a director on 19 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Simon Mercer Bold as a director on 14 October 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Simon Clifford Walters as a director on 13 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 | Annual return made up to 29 September 2015 no member list | |
13 May 2015 | AD01 | Registered office address changed from 58 Friar Gate Derby DE1 1DF United Kingdom to 3 Anstey Court Oakwood Derby DE21 2SP on 13 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Matthew Christian Bradley as a director on 12 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Stephen Richard Fraser as a director on 12 May 2015 | |
29 Sep 2014 | NEWINC | Incorporation |