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)
06 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Mr Richard James Spencer on 6 December 2011
15 Nov 2011 AA Group of companies' accounts made up to 30 April 2011
05 Sep 2011 AP01 Appointment of Philip Richard Chester as a director
12 Aug 2011 AP01 Appointment of Mr Simon John Barnes as a director
12 Aug 2011 AP01 Appointment of Robert Ian Crosby as a director
12 Aug 2011 AP01 Appointment of Timothy Jon Hadfield as a director
12 Aug 2011 AP01 Appointment of Dr Martyn Gregory Alan Paradise as a director
04 Jan 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
19 Aug 2010 AA Group of companies' accounts made up to 30 April 2010
25 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
25 Nov 2009 AD01 Registered office address changed from the Midway Lenton Nottingham Nottinghamshire NG7 2TS on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Mr Richard James Spencer on 25 November 2009
01 Jun 2009 88(2) Amending 88(2)
21 Apr 2009 SA Statement of affairs
21 Apr 2009 88(2) Ad 30/03/09\gbp si 104499@1=104499\gbp ic 1/104500\
08 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Art 2.2 nt apply to allotment 30/03/2009
22 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Dec 2008 123 Nc inc already adjusted 11/12/08
16 Dec 2008 225 Accounting reference date extended from 30/11/2009 to 30/04/2010
18 Nov 2008 NEWINC Incorporation