T W S CONSTRUCTION (UK) LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-09-29 => 2022-09-28
2023-09-07 update accounts_next_due_date 2023-06-28 => 2024-06-28
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/09/22
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-29
2023-04-07 update accounts_next_due_date 2022-09-08 => 2023-06-28
2022-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/21
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-07-07 update account_ref_day 29 => 28
2022-07-07 update accounts_next_due_date 2022-06-29 => 2022-09-08
2022-06-08 update statutory_documents PREVSHO FROM 29/09/2021 TO 28/09/2021
2022-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL TOWERS / 05/03/2022
2022-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL TOWERS / 05/03/2022
2022-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL TOWERS / 01/02/2022
2022-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL TOWERS / 01/02/2022
2022-01-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-29
2022-01-07 update accounts_next_due_date 2021-09-23 => 2022-06-29
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-16 update statutory_documents 29/09/20 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-23 update statutory_documents FIRST GAZETTE
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-23
2021-06-23 update statutory_documents PREVSHO FROM 30/09/2020 TO 29/09/2020
2021-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL TOWERS / 20/04/2021
2021-04-20 update statutory_documents CESSATION OF GRAHAM FREDERICK TOWERS AS A PSC
2021-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOWERS
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-05 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-07-08 update account_category null => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update account_ref_month 8 => 9
2019-05-07 update accounts_next_due_date 2019-05-31 => 2019-06-30
2019-04-17 update statutory_documents PREVEXT FROM 31/08/2018 TO 30/09/2018
2018-11-07 delete address TELEWARE HOUSE THIRSK INDUSTRIAL PARK, YORK ROAD THIRSK ENGLAND YO7 3BX
2018-11-07 insert address UNIT N, ALANBROOKE BUSINESS PARK STATION ROAD TOPCLIFFE THIRSK ENGLAND YO7 3SE
2018-11-07 update registered_address
2018-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2018 FROM TELEWARE HOUSE THIRSK INDUSTRIAL PARK, YORK ROAD THIRSK YO7 3BX ENGLAND
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-07-27 update statutory_documents SECRETARY APPOINTED MR RUSSELL TOWERS
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-10 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-04-27 delete address 3 MELLTOWNS GREEN PICKHILL THIRSK YO7 4LL
2017-04-27 insert address TELEWARE HOUSE THIRSK INDUSTRIAL PARK, YORK ROAD THIRSK ENGLAND YO7 3BX
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-27 update registered_address
2017-03-03 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 3 MELLTOWNS GREEN PICKHILL THIRSK YO7 4LL
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-14 update statutory_documents 01/08/15 FULL LIST
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-01 => 2016-05-31
2015-02-24 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 3 MELLTOWNS GREEN PICKHILL THIRSK ENGLAND YO7 4LL
2014-09-07 insert address 3 MELLTOWNS GREEN PICKHILL THIRSK YO7 4LL
2014-09-07 insert sic_code 41201 - Construction of commercial buildings
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-19 update statutory_documents 01/08/14 FULL LIST
2013-08-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION