- Company Overview for TSW ENGINEERS LIMITED (01005663)
- Filing history for TSW ENGINEERS LIMITED (01005663)
- People for TSW ENGINEERS LIMITED (01005663)
- Charges for TSW ENGINEERS LIMITED (01005663)
- More for TSW ENGINEERS LIMITED (01005663)
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) |
---|---|---|---|
26 May 2015 | AD01 | Registered office address changed from Unit 1 Plantation Court 23 Plantation Road Wirral International Business Park Bromborough Wirralch62 3Qr to Unit 1 Plantation Court 23 Plantation Road, Bromborough Wirral Merseyside CH62 3QR on 26 May 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
17 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
20 Jul 2010 | AP03 | Appointment of Gavin James Ronald Higgins as a secretary | |
16 Jun 2010 | TM02 | Termination of appointment of Anne Higgins as a secretary | |
16 Jun 2010 | TM01 | Termination of appointment of Philip Higgins as a director | |
16 Jun 2010 | TM01 | Termination of appointment of Anne Higgins as a director | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Mrs Anne Claire Higgins on 2 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Mr Philip Conroy Higgins on 2 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Gavin James Ronald Higgins on 2 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Stephen Felton on 2 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Mrs Anne Claire Higgins on 2 October 2009 | |
22 Oct 2008 | 363a | Return made up to 05/10/08; full list of members | |
22 Oct 2008 | 288c | Director and secretary's change of particulars / anne higgins / 17/07/2008 | |
22 Oct 2008 | 288c | Director's change of particulars / philip higgins / 17/07/2008 |