Date | Description |
2024-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/24, NO UPDATES |
2024-09-19 |
delete general_emails in..@twfp.co.uk |
2024-09-19 |
delete address Hurley Hall, Atherstone Rd, Hurley, CV9 2HT |
2024-09-19 |
delete alias TWFP |
2024-09-19 |
delete alias Terry Waters French Polishing |
2024-09-19 |
delete alias Terry Waters French Polishing Ltd |
2024-09-19 |
delete email in..@twfp.co.uk |
2024-09-19 |
delete index_pages_linkeddomain facebook.com |
2024-09-19 |
delete index_pages_linkeddomain putertutor.co.uk |
2024-09-19 |
delete index_pages_linkeddomain twitter.com |
2024-09-19 |
delete phone 01827 874 535 |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-02-06 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-03 |
delete index_pages_linkeddomain bdma.org.uk |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-12 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-01 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update num_mort_outstanding 2 => 0 |
2021-02-08 |
update num_mort_satisfied 0 => 2 |
2021-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-12-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-10-18 |
delete source_ip 94.126.40.36 |
2020-10-18 |
insert source_ip 185.219.238.37 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-19 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-07 |
delete company_previous_name TERRY WATERS WOOD POLISHING AND SPECIALIST FINISHESLIMITED |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-30 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-02 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-17 |
delete source_ip 104.31.94.101 |
2017-10-17 |
delete source_ip 104.31.95.101 |
2017-10-17 |
insert source_ip 94.126.40.36 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-02 |
delete source_ip 162.13.154.232 |
2017-07-02 |
insert source_ip 104.31.94.101 |
2017-07-02 |
insert source_ip 104.31.95.101 |
2017-06-02 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-19 |
insert about_pages_linkeddomain google.com |
2016-05-19 |
insert contact_pages_linkeddomain google.com |
2016-05-19 |
insert index_pages_linkeddomain google.com |
2016-05-19 |
insert projects_pages_linkeddomain google.com |
2016-05-19 |
insert service_pages_linkeddomain google.com |
2016-05-19 |
insert terms_pages_linkeddomain google.com |
2016-01-11 |
delete source_ip 139.162.206.44 |
2016-01-11 |
insert source_ip 162.13.154.232 |
2015-11-09 |
delete address HURLEY HALL ATHERSTONE LANE HURLEY ATHERSTONE WARWICKSHIRE ENGLAND CV9 2HT |
2015-11-09 |
insert address HURLEY HALL ATHERSTONE LANE HURLEY ATHERSTONE WARWICKSHIRE CV9 2HT |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-11-09 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-10-31 |
delete source_ip 37.188.120.126 |
2015-10-31 |
insert source_ip 139.162.206.44 |
2015-10-24 |
update statutory_documents 25/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-08 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-04-08 |
delete address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM B30 3DR |
2015-04-08 |
insert address HURLEY HALL ATHERSTONE LANE HURLEY ATHERSTONE WARWICKSHIRE ENGLAND CV9 2HT |
2015-04-08 |
update registered_address |
2015-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM
WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK
1649 PERSHORE ROAD KINGS NORTON
BIRMINGHAM
B30 3DR |
2014-11-17 |
update website_status FlippedRobots => OK |
2014-11-17 |
insert index_pages_linkeddomain cite.co.uk |
2014-11-17 |
insert index_pages_linkeddomain facebook.com |
2014-11-17 |
insert index_pages_linkeddomain t.co |
2014-11-17 |
insert index_pages_linkeddomain twitter.com |
2014-11-17 |
insert index_pages_linkeddomain youtube.com |
2014-11-07 |
delete address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM ENGLAND B30 3DR |
2014-11-07 |
insert address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM B30 3DR |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-11-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-10-29 |
update website_status OK => FlippedRobots |
2014-10-22 |
update statutory_documents 25/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-13 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-12 |
insert contact_pages_linkeddomain twitter.com |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-02 |
update statutory_documents 25/09/13 FULL LIST |
2013-09-06 |
delete address HURLEY HALL ATHERSTONE LANE HURLEY ATHERSTONE WARWICKSHIRE UNITED KINGDOM CV9 2HT |
2013-09-06 |
insert address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM ENGLAND B30 3DR |
2013-09-06 |
update registered_address |
2013-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
HURLEY HALL ATHERSTONE LANE
HURLEY
ATHERSTONE
WARWICKSHIRE
CV9 2HT
UNITED KINGDOM |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 4525 - Other special trades construction |
2013-06-22 |
insert sic_code 43330 - Floor and wall covering |
2013-06-22 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-22 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-22 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-11 |
delete source_ip 89.234.53.122 |
2013-04-11 |
insert source_ip 37.188.120.126 |
2012-09-25 |
update statutory_documents 25/09/12 FULL LIST |
2012-06-07 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-28 |
update statutory_documents 25/09/11 FULL LIST |
2011-05-31 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM
DOG LANE
NETHER WHITACRE
COLESHILL
WARWICK
B46 2DT |
2010-09-28 |
update statutory_documents 25/09/10 FULL LIST |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WATERS / 25/09/2010 |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BRUCE WATERS / 25/09/2010 |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON TILBROOK |
2010-04-13 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON TILBROOK |
2009-10-15 |
update statutory_documents 25/09/09 FULL LIST |
2009-08-05 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS |
2007-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-06-04 |
update statutory_documents COMPANY NAME CHANGED
TERRY WATERS WOOD FINISHES LIMIT
ED
CERTIFICATE ISSUED ON 04/06/07 |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-09-15 |
update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
2003-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
2002-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-10 |
update statutory_documents SECRETARY RESIGNED |
2002-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-09-17 |
update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
2001-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-10-02 |
update statutory_documents RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
2000-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-05 |
update statutory_documents RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS |
1999-09-08 |
update statutory_documents COMPANY NAME CHANGED
TERRY WATERS WOOD POLISHING AND
SPECIALIST FINISHES LIMITED
CERTIFICATE ISSUED ON 09/09/99 |
1999-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-10-28 |
update statutory_documents RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS |
1998-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-10-20 |
update statutory_documents RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS |
1997-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-10-03 |
update statutory_documents RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS |
1996-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-09-26 |
update statutory_documents RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS |
1995-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-09-26 |
update statutory_documents RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS |
1994-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-11-22 |
update statutory_documents RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS |
1993-05-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1992-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/92 FROM:
SUITE 17
CITY BUSINESS CENTRE
LOWER ROAD
LONDON SE16 1AA |
1992-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-07 |
update statutory_documents SECRETARY RESIGNED |
1992-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |