- Company Overview for TWYNHAM COMPONENTS LTD (05201327)
- Filing history for TWYNHAM COMPONENTS LTD (05201327)
- People for TWYNHAM COMPONENTS LTD (05201327)
- Charges for TWYNHAM COMPONENTS LTD (05201327)
- More for TWYNHAM COMPONENTS LTD (05201327)
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) |
---|---|---|---|
15 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
05 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Mar 2023 | CERTNM |
Company name changed mitchell rubber europe LTD\certificate issued on 23/03/23
|
|
30 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2023 | PSC07 | Cessation of Mitchell Global Llc as a person with significant control on 16 January 2023 | |
27 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Feb 2022 | AP01 | Appointment of Mrs Rebecca Holyoak as a director on 4 February 2022 | |
04 Feb 2022 | AP01 | Appointment of Mr Cameron Twynham as a director on 4 February 2022 | |
30 Nov 2021 | AP01 | Appointment of Mrs Hannah Whitelock as a director on 30 November 2021 | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
09 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
16 Aug 2017 | CH01 | Director's details changed for Julian Michael Twynham on 15 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Mr Julian Michael Twynham as a person with significant control on 15 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Unit 19 Cronin Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AG to Units 1-3 Cronin Courtyard Weldon South Industrial Estate Corby NN18 8AG on 16 August 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |