Advanced company searchLink opens in new window

TW ASSETS LTD

Company number 07097402

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)
20 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Feb 2017 CS01 Confirmation statement made on 7 December 2016 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
07 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Feb 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 Feb 2014 CH01 Director's details changed for Mr Thomas Ware on 1 September 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Apr 2013 AD01 Registered office address changed from 144 London Road Portsmouth PO2 9DQ England on 24 April 2013
21 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
14 Oct 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 August 2010
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2009 CH01 Director's details changed for Mr Thomas Ware on 10 December 2009
07 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted