Advanced company searchLink opens in new window

TWISTED AUTOMOTIVE LIMITED

Company number 06310642

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)
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
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2014-01-29
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
  • GBP 200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No auth share cap 20/09/2011
  • RES12 ‐ Resolution of varying share rights or name