- Company Overview for TGW VENTURES LTD (10735869)
- Filing history for TGW VENTURES LTD (10735869)
- People for TGW VENTURES LTD (10735869)
- Charges for TGW VENTURES LTD (10735869)
- More for TGW VENTURES LTD (10735869)
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) |
---|---|---|---|
27 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
21 May 2023 | PSC01 | Notification of Mark David Edwards as a person with significant control on 30 April 2023 | |
21 May 2023 | PSC04 | Change of details for Miss Sarah Helen Palmer as a person with significant control on 30 April 2023 | |
21 May 2023 | PSC04 | Change of details for Mr Paul Brian Ainscough as a person with significant control on 30 April 2023 | |
21 May 2023 | PSC04 | Change of details for Mr Michael William Couzens as a person with significant control on 30 April 2023 | |
18 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
12 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Oct 2021 | AP01 | Appointment of Mr Mark David Edwards as a director on 15 October 2021 | |
18 Oct 2021 | CH03 | Secretary's details changed for Mr Michael Couzens on 15 October 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 12 Heaton Court Scarisbrick Business Park Smithy Lane, Scarisbrick Ormskirk Lancashire L40 8HS England to 3 Shoemaker Gardens Rossendale BB4 6SR on 8 October 2020 | |
22 Jun 2020 | MR01 | Registration of charge 107358690002, created on 10 June 2020 | |
04 Jun 2020 | MA | Memorandum and Articles of Association | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | MR01 | Registration of charge 107358690001, created on 22 May 2020 | |
28 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
10 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
10 May 2020 | AD01 | Registered office address changed from Unit 12 Heaton Park Scarisbrick Business Park Ormskirk Lancashire L40 8HS England to 12 Heaton Court Scarisbrick Business Park Smithy Lane, Scarisbrick Ormskirk Lancashire L40 8HS on 10 May 2020 | |
10 May 2020 | AD01 | Registered office address changed from 3 Shoemaker Gardens Rossendale BB4 6SR England to Unit 12 Heaton Park Scarisbrick Business Park Ormskirk Lancashire L40 8HS on 10 May 2020 | |
30 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |