Advanced company searchLink opens in new window

TWH ASSOCIATES LTD

Company number 09291319

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)
03 Mar 2024 AA Micro company accounts made up to 30 November 2023
09 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
02 Feb 2023 AA Micro company accounts made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 30 November 2021
09 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
16 Feb 2020 AA Micro company accounts made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2018 PSC04 Change of details for Mr Thomas William Healey as a person with significant control on 5 November 2018
05 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
13 Sep 2018 AD01 Registered office address changed from Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP England to Fields View 45 Mill Road Swanland North Ferriby East Yorkshire HU14 3PJ on 13 September 2018
25 Feb 2018 AA Micro company accounts made up to 30 November 2017
08 Jan 2018 CH01 Director's details changed for Mr Thomas William Healey on 8 January 2018
08 Jan 2018 AP01 Appointment of Mrs Holly Marie Healey as a director on 8 January 2018
16 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
06 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
05 Oct 2016 AD01 Registered office address changed from 1 Monckton Court South Newbald York Yorkshire YO43 4RW to Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP on 5 October 2016
18 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 AD01 Registered office address changed from 1 Monckton Court North Newbald York YO43 4RW England to 1 Monckton Court South Newbald York Yorkshire YO43 4RW on 10 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Thomas William Healey on 27 April 2015