Advanced company searchLink opens in new window

TAWD VALLEY DEVELOPMENTS LIMITED

Company number 11427947

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)
15 Jan 2024 AP01 Appointment of Mr Jonas Smith as a director on 2 January 2024
29 Dec 2023 AA Accounts for a small company made up to 31 March 2023
10 Nov 2023 TM01 Termination of appointment of Anthony Furber as a director on 28 October 2023
27 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
14 Apr 2023 AD01 Registered office address changed from Suite 26, West Lancashire Investment Centre White Moss Business Park Maple View Skelmersdale Lancashire WN8 9TG United Kingdom to Suite 1, West Lancashire Investment Centre White Moss Business Park Maple View Skelmersdale WN8 9TG on 14 April 2023
14 Apr 2023 AP01 Appointment of Mr Anthony Furber as a director on 22 March 2023
08 Mar 2023 TM01 Termination of appointment of Simon Peet as a director on 5 March 2023
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
16 May 2022 AP01 Appointment of Mr Simon Peet as a director on 10 May 2022
05 Apr 2022 TM01 Termination of appointment of James Pierce as a director on 25 March 2022
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 900,001
02 Aug 2021 AA Accounts for a small company made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 700,001
11 Dec 2020 AP01 Appointment of Mr James Pierce as a director on 1 October 2020
01 Dec 2020 TM01 Termination of appointment of Marc Taylor as a director on 1 October 2020
26 Aug 2020 AA Accounts for a small company made up to 31 March 2020
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 500,001
10 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with updates
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 200,001
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 AP01 Appointment of Mr Christopher Charles Twomey as a director on 13 November 2019
25 Nov 2019 TM01 Termination of appointment of Jacqueline Ann Sinnott-Lacey as a director on 13 November 2019
18 Nov 2019 AP01 Appointment of Mr Paul Robert Green as a director on 13 September 2019