Advanced company searchLink opens in new window

TWERTON BATH LIMITED

Company number 09458132

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)
21 Mar 2019 AA Full accounts made up to 30 September 2018
05 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
31 Aug 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
09 Jul 2018 AA Accounts for a small company made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
07 Feb 2018 PSC02 Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 21 December 2017
06 Feb 2018 PSC02 Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 21 December 2017
06 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 6 February 2018
10 Jan 2018 AP01 Appointment of Mr Iliya William Blazic as a director on 21 December 2017
10 Jan 2018 AP01 Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017
10 Jan 2018 AP01 Appointment of Mr David Samuel Tymms as a director on 21 December 2017
10 Jan 2018 AD03 Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
09 Jan 2018 TM01 Termination of appointment of Simon Phillip Mcwilliams as a director on 21 December 2017
08 Jan 2018 TM01 Termination of appointment of Boris Piermont as a director on 21 December 2017
08 Jan 2018 TM01 Termination of appointment of Adam Kenneth Wilton as a director on 21 December 2017
08 Jan 2018 AD02 Register inspection address has been changed to 55 Baker Street London W1U 7EU
08 Jan 2018 AD01 Registered office address changed from 35 Park Lane London W1K 1RB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 8 January 2018
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 MR01 Registration of charge 094581320001, created on 21 December 2017
02 Aug 2017 AA Accounts for a small company made up to 31 December 2016
02 May 2017 AP01 Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017
02 May 2017 TM01 Termination of appointment of Robert James Maddows as a director on 2 May 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
01 Dec 2016 AP01 Appointment of Mr Boris Piermont as a director on 1 December 2016
01 Dec 2016 AP01 Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016