- Company Overview for TFW GROUP LTD (04013230)
- Filing history for TFW GROUP LTD (04013230)
- People for TFW GROUP LTD (04013230)
- Charges for TFW GROUP LTD (04013230)
- More for TFW GROUP LTD (04013230)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Oct 2023 | MR04 | Satisfaction of charge 040132300001 in full | |
23 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from , 5 Deryn Court, Wharfedale Road, Pentwyn, Cardiff, CF23 7HB to Unit 5 Wharfedale Road Cardiff CF23 7HA on 4 November 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
23 Jun 2022 | AP01 | Appointment of Mrs Holly Hill as a director on 23 June 2022 | |
23 Jun 2022 | AP01 | Appointment of Mrs Fiona Lucy Lake as a director on 23 June 2022 | |
26 Mar 2022 | MA | Memorandum and Articles of Association | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Feb 2022 | SH08 | Change of share class name or designation | |
18 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|
|
01 Dec 2021 | CERTNM |
Company name changed terra firma (wales) LIMITED\certificate issued on 01/12/21
|
|
02 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 27 August 2021
|
|
19 Oct 2021 | SH03 |
Purchase of own shares.
|
|
14 Sep 2021 | CH01 | Director's details changed for Mr Mathew Thomas Charles Lake on 10 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Steven James Hill on 10 September 2021 | |
14 Sep 2021 | AP03 | Appointment of Mrs Fiona Lucy Lake as a secretary on 10 September 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Angela Caroline Gray as a director on 27 August 2021 | |
31 Aug 2021 | PSC01 | Notification of Gwyn Charles Lake as a person with significant control on 27 August 2021 | |
31 Aug 2021 | PSC07 | Cessation of Angela Caroline Gray as a person with significant control on 27 August 2021 | |
31 Aug 2021 | TM02 | Termination of appointment of Angela Caroline Gray as a secretary on 27 August 2021 | |
31 Aug 2021 | MR01 | Registration of charge 040132300001, created on 27 August 2021 |