Advanced company searchLink opens in new window

LTW ENGINEERING LTD

Company number 08410722

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)
02 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 28 February 2021
04 Nov 2020 AA Micro company accounts made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
25 Apr 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
11 Apr 2018 AA Micro company accounts made up to 28 February 2018
22 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
20 Mar 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
19 May 2014 CH01 Director's details changed for Mr Peter Brian Woollaston on 19 May 2014
19 May 2014 CH03 Secretary's details changed for Mrs Julie Woollaston on 19 May 2014
19 May 2014 AD01 Registered office address changed from 5 West End Gardens Yarm Cleveland TS15 9QX England on 19 May 2014
07 May 2014 CH01 Director's details changed for Mr Peter Brian Woollaston on 1 May 2014
07 May 2014 CH03 Secretary's details changed for Mrs Julie Woollaston on 1 May 2014