Advanced company searchLink opens in new window

TIWR U.K. LIMITED

Company number 04498915

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)
12 Aug 2008 363a Return made up to 30/07/08; full list of members
12 Aug 2008 288c Director's Change of Particulars / tracy pagliara / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 1614; Street was: 2722 wild horse, now: S. 47TH street; Region was: adams illinois 62301, now: illinois 62305
02 Nov 2007 AA Full accounts made up to 31 December 2006
22 Aug 2007 363a Return made up to 30/07/07; full list of members
14 Apr 2007 287 Registered office changed on 14/04/07 from: unit 1 waterbrook estate waterbrook road alton hampshire GU34 2UD
03 Apr 2007 288b Secretary resigned
03 Apr 2007 288a New secretary appointed
05 Nov 2006 AA Full accounts made up to 31 December 2005
06 Oct 2006 363a Return made up to 30/07/06; full list of members
14 Dec 2005 288a New director appointed
14 Dec 2005 288a New director appointed
14 Dec 2005 288a New director appointed
14 Dec 2005 288a New director appointed
14 Dec 2005 288b Director resigned
14 Dec 2005 288b Director resigned
14 Dec 2005 288b Director resigned
02 Nov 2005 AA Full accounts made up to 31 December 2004
13 Oct 2005 AA Total exemption full accounts made up to 31 December 2003
07 Oct 2005 287 Registered office changed on 07/10/05 from: unit 2, alton business centre omega park alton hampshire GU34 2YU
01 Aug 2005 363a Return made up to 30/07/05; full list of members
22 Feb 2005 SA Statement of affairs
22 Feb 2005 88(2)R Ad 01/01/05--------- £ si 8763345@1=8763345 £ ic 1000/8764345
01 Feb 2005 MA Memorandum and Articles of Association
01 Feb 2005 123 Nc inc already adjusted 30/12/04
01 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities