Advanced company searchLink opens in new window

TEW HOLDINGS 2008 LIMITED

Company number 06752365

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)
28 Jan 2016 TM01 Termination of appointment of Timothy Jon Hadfield as a director on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Robert Ian Crosby as a director on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Simon John Barnes as a director on 28 January 2016
28 Jan 2016 TM02 Termination of appointment of Simon John Barnes as a secretary on 28 January 2016
05 Jan 2016 AA01 Previous accounting period shortened from 13 January 2016 to 31 December 2015
18 Dec 2015 AD01 Registered office address changed from C/O Tew Engineering Ltd 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 18 December 2015
17 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 105,000
26 Nov 2015 TM01 Termination of appointment of Philip Richard Chester as a director on 13 January 2015
26 Nov 2015 TM01 Termination of appointment of Michael James Spencer as a director on 13 January 2015
03 Oct 2015 AA Accounts for a dormant company made up to 13 January 2015
20 Feb 2015 AUD Auditor's resignation
30 Jan 2015 AA01 Previous accounting period shortened from 30 April 2015 to 13 January 2015
30 Jan 2015 AP01 Appointment of Mrs Suzanne Roberts as a director on 13 January 2015
30 Jan 2015 AP01 Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015
26 Jan 2015 AA Full accounts made up to 30 April 2014
02 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 105,000
16 Jul 2014 MR04 Satisfaction of charge 1 in full
13 May 2014 MISC Section 519
06 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 105,000
06 Jan 2014 CH01 Director's details changed for Dr Martyn Gregory Alan Paradise on 6 January 2014
18 Oct 2013 AA Full accounts made up to 30 April 2013
14 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
09 Jan 2013 TM01 Termination of appointment of Richard Spencer as a director
30 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1