Advanced company searchLink opens in new window

TWFRS LIMITED

Company number 09328027

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)
20 Sep 2018 TM01 Termination of appointment of Gary Robert Haley as a director on 17 September 2018
20 Sep 2018 PSC07 Cessation of Gary Robert Haley as a person with significant control on 17 September 2018
27 Jun 2018 AA Accounts for a small company made up to 31 March 2018
22 Mar 2018 PSC01 Notification of Gary Haley as a person with significant control on 11 March 2018
22 Mar 2018 PSC07 Cessation of Thomas Harvey Wright as a person with significant control on 11 March 2018
22 Mar 2018 TM01 Termination of appointment of Thomas Harvey Wright as a director on 11 March 2018
22 Mar 2018 AP01 Appointment of Mr Gary Robert Haley as a director on 11 March 2018
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 May 2017
  • GBP 20,001
03 Jan 2018 PSC07 Cessation of Thomas Capeling as a person with significant control on 10 April 2017
03 Jan 2018 PSC01 Notification of Christopher Lowther as a person with significant control on 10 April 2017
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
27 Apr 2017 TM01 Termination of appointment of Thomas Capeling as a director on 9 April 2017
12 Apr 2017 AP01 Appointment of Christopher Lowther as a director on 9 April 2017
06 Mar 2017 CS01 Confirmation statement made on 21 December 2016 with updates
07 Jul 2016 AA Accounts for a small company made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
23 Feb 2015 TM01 Termination of appointment of Andrew John Davison as a director on 20 February 2015
23 Feb 2015 AP01 Appointment of Thomas Capeling as a director on 20 February 2015
23 Feb 2015 AP01 Appointment of Thomas Harvey Wright as a director on 20 February 2015
20 Feb 2015 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 20 February 2015
20 Feb 2015 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Tyne and Wear Fire and Rescue Service Headquarters Nissan Way Barmston Mere Sunderland Tyne and Wear SR5 3QY on 20 February 2015