Date | Description |
2024-12-03 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-07-11 |
insert office_emails po..@tfwgroup.co.uk |
2024-07-11 |
delete address Gatcombe House
Copnor Road
Portsmouth
PO3 5EJ |
2024-07-11 |
insert address Office 211,
Technopole,
Kingston Crescent,
Portsmouth,
PO2 8FA |
2024-07-11 |
insert email po..@tfwgroup.co.uk |
2024-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-04-01 |
insert office_emails ca..@tfwgroup.co.uk |
2024-04-01 |
insert office_emails ex..@tfwgroup.co.uk |
2024-04-01 |
insert address Kingston Crescent
Portsmouth
PO2 8FA |
2024-04-01 |
insert email ca..@tfwgroup.co.uk |
2024-04-01 |
insert email ex..@tfwgroup.co.uk |
2024-03-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-10-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040132300001 |
2023-06-30 |
delete address Ground Floor Building
1000 Lakeside North Harbour
Western Road
Portsmouth, PO6 3EZ |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2023-05-29 |
insert address Gatcombe House
Copnor Road
Portsmouth
PO3 5EJ |
2023-04-07 |
delete address 5 DERYN COURT, WHARFEDALE ROAD PENTWYN CARDIFF CF23 7HB |
2023-04-07 |
insert address UNIT 5 WHARFEDALE ROAD CARDIFF WALES CF23 7HA |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2022 FROM, 5 DERYN COURT, WHARFEDALE ROAD, PENTWYN, CARDIFF, CF23 7HB |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA LUCY LAKE |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MRS HOLLY HILL |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-23 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-18 |
update statutory_documents ADOPT ARTICLES 20/01/2022 |
2022-02-16 |
update statutory_documents 20/01/22 STATEMENT OF CAPITAL GBP 12 |
2022-01-07 |
insert company_previous_name TERRA FIRMA (WALES) LIMITED |
2022-01-07 |
update name TERRA FIRMA (WALES) LIMITED => TFW GROUP LTD |
2021-12-01 |
update statutory_documents COMPANY NAME CHANGED TERRA FIRMA (WALES) LIMITED
CERTIFICATE ISSUED ON 01/12/21 |
2021-11-02 |
update statutory_documents 27/08/21 STATEMENT OF CAPITAL GBP 4.00 |
2021-10-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-10-07 |
update num_mort_charges 0 => 1 |
2021-10-07 |
update num_mort_outstanding 0 => 1 |
2021-09-14 |
update statutory_documents SECRETARY APPOINTED MRS FIONA LUCY LAKE |
2021-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW THOMAS CHARLES LAKE / 10/09/2021 |
2021-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HILL / 10/09/2021 |
2021-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040132300001 |
2021-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYN CHARLES LAKE |
2021-08-31 |
update statutory_documents CESSATION OF ANGELA CAROLINE GRAY AS A PSC |
2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA GRAY |
2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA GRAY |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-01 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-17 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW THOMAS CHARLES LAKE |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
2020-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CAROLINE GRAY |
2020-06-19 |
update statutory_documents CESSATION OF CHRISTOPHER DAVID GRAY AS A PSC |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAY |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-07 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-11 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GWYN CHARLES LAKE / 23/03/2017 |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GWYN CHARLES LAKE / 23/03/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-12 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-07-08 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-06-25 |
update statutory_documents 13/06/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-18 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-07-09 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-06-28 |
update statutory_documents 13/06/15 FULL LIST |
2015-04-06 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES HILL |
2015-01-29 |
update statutory_documents 22/01/15 STATEMENT OF CAPITAL GBP 9 |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-27 |
update statutory_documents 13/06/14 FULL LIST |
2013-11-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-07-02 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-06-30 |
update statutory_documents 13/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 4512 - Test drilling and boring |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2012-11-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents 13/06/12 FULL LIST |
2012-02-15 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-02 |
update statutory_documents 13/06/11 FULL LIST |
2011-01-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-28 |
update statutory_documents 13/06/10 FULL LIST |
2010-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GRAY / 13/06/2010 |
2010-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CAROLINE GRAY / 13/06/2010 |
2009-12-03 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
2007-04-03 |
update statutory_documents NC INC ALREADY ADJUSTED
27/03/07 |
2007-04-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-03 |
update statutory_documents £ NC 100/200
27/03/07 |
2007-04-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
MALVERN DRIVE TY GLAS INDUSTRIAL, ESTATE LLANISHEN, CARDIFF, SOUTH GLAMORGAN CF14 5DR |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
2003-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/00 FROM:
CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX |
2000-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-16 |
update statutory_documents SECRETARY RESIGNED |
2000-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |