- Company Overview for TWISTED AUTOMOTIVE LIMITED (06310642)
- Filing history for TWISTED AUTOMOTIVE LIMITED (06310642)
- People for TWISTED AUTOMOTIVE LIMITED (06310642)
- Charges for TWISTED AUTOMOTIVE LIMITED (06310642)
- More for TWISTED AUTOMOTIVE LIMITED (06310642)
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) |
---|---|---|---|
24 Jan 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
26 Jul 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
15 Jun 2016 | TM01 | Termination of appointment of Alexander Thomas Arthur Duckett as a director on 14 June 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
27 Jul 2015 | AD01 | Registered office address changed from Unit 1 & 2 Sussex Court Unit 1 & 2 Sussex Court Thirsk Industrial Estate Thirsk North Yorkshire YO7 3TA to Unit 1 & 2 Sussex Court Thirsk Industrial Estate Thirsk North Yorkshire YO7 3TA on 27 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from Unit 132 Sussex Court Thirsk Industrial Estate Thirsk North Yorkshire YO7 3TA to Unit 1 & 2 Sussex Court Thirsk Industrial Estate Thirsk North Yorkshire YO7 3TA on 27 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Charles Richard Fawcett on 2 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Charles Richard Fawcett on 2 July 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Apr 2015 | AD01 | Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to Unit 132 Sussex Court Thirsk Industrial Estate Thirsk North Yorkshire YO7 3TA on 8 April 2015 | |
15 Dec 2014 | AP01 | Appointment of Mr Alexander Thomas Arthur Duckett as a director on 11 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Apr 2014 | AD01 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 3 April 2014 | |
05 Feb 2014 | CERTNM |
Company name changed twisted performance LIMITED\certificate issued on 05/02/14
|
|
05 Feb 2014 | CONNOT | Change of name notice | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from Martletts Paddock End Sutton Thirsk North Yorkshire Y07 2PS on 19 June 2012 | |
06 Mar 2012 | SH10 | Particulars of variation of rights attached to shares | |
06 Mar 2012 | SH08 | Change of share class name or designation | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|