Advanced company searchLink opens in new window

TWIG RIGHTS LIMITED

Company number 06754202

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)
01 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
10 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 229.98
21 Nov 2014 CH01 Director's details changed for Mr Anthony Michael Fry on 29 July 2013
21 Nov 2014 CH01 Director's details changed for Mrs Catherine Cahn on 29 July 2013
21 Nov 2014 CH03 Secretary's details changed for Mrs Catherine Cahn on 29 July 2013
06 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 229.98
11 Dec 2013 AA Accounts for a small company made up to 31 December 2012
26 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 November 2012
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 157.582
18 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
20 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 229.98
28 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
13 Aug 2010 AP01 Appointment of Mr Anthony Michael Fry as a director
06 Aug 2010 AA Accounts for a small company made up to 31 December 2009
16 Jun 2010 CERTNM Company name changed ll rights LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
16 Jun 2010 CONNOT Change of name notice
29 Mar 2010 AP01 Appointment of Mr Richard Hall as a director
26 Mar 2010 AP01 Appointment of Mrs Catherine Cahn as a director