Advanced company searchLink opens in new window

TITLEWORTH HOLDINGS LIMITED

Company number 05888881

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)
31 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 August 2012
09 Aug 2011 TM02 Termination of appointment of Julien Payne as a secretary
19 Apr 2011 SH08 Change of share class name or designation
19 Apr 2011 SH02 Sub-division of shares on 5 April 2011
22 Mar 2011 AP01 Appointment of Ms Suzanne Gabrielle Newnes-Smith as a director
18 Mar 2011 AP01 Appointment of Mr Steven Andrew Winter as a director
18 Mar 2011 AP01 Appointment of Mr Mervyn John Spencer as a director
20 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
19 Mar 2010 AD01 Registered office address changed from , Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT on 19 March 2010
28 Jan 2010 AP03 Appointment of Ms Suzanne Gabrielle Newnes-Smith as a secretary
03 Nov 2009 AA Full accounts made up to 31 December 2008
24 Aug 2009 363a Return made up to 27/07/09; full list of members
14 Nov 2008 363s Return made up to 27/07/08; no change of members
08 Sep 2008 288a Secretary appointed julien george payne
27 Aug 2008 288b Appointment terminated secretary pennsec LIMITED
23 May 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Apr 2008 287 Registered office changed on 22/04/2008 from, da vinci house, basing view, basingstoke, hampshire, RG21 4EQ
31 Jul 2007 363a Return made up to 27/07/07; full list of members
26 Oct 2006 395 Particulars of mortgage/charge
22 Aug 2006 288b Director resigned
22 Aug 2006 288a New director appointed
22 Aug 2006 225 Accounting reference date extended from 31/07/07 to 31/12/07
27 Jul 2006 NEWINC Incorporation