Advanced company searchLink opens in new window

TWIGWORTH DEVELOPMENT LIMITED

Company number 05710110

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)
17 Apr 2024 MR04 Satisfaction of charge 057101100001 in full
17 Apr 2024 MR04 Satisfaction of charge 057101100002 in full
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Jan 2022 CH01 Director's details changed for Mr Neville Allan Heaton on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Mr Daniel Allan Heaton on 21 January 2022
21 Jan 2022 PSC04 Change of details for Mr Neville Allan Heaton as a person with significant control on 21 January 2022
15 Nov 2021 MR01 Registration of charge 057101100004, created on 12 November 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 MR01 Registration of charge 057101100003, created on 29 June 2021
10 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
08 Apr 2020 MR01 Registration of charge 057101100002, created on 3 April 2020
08 Apr 2020 MR01 Registration of charge 057101100001, created on 3 April 2020
20 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
06 Sep 2019 AD01 Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 6 September 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 100.00
17 May 2019 SH08 Change of share class name or designation
03 May 2019 AP01 Appointment of Mr Daniel Allan Heaton as a director on 3 May 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates