ITW LIMITED

Saxon House Saxon House, Windsor, SL4 1EN, England
StatusACTIVE
Company No.00559693
CategoryPrivate Limited Company
Incorporated06 Jan 1956
Age68 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ITW LIMITED is an active private limited company with number 00559693. It was incorporated 68 years, 4 months, 16 days ago, on 06 January 1956. The company address is Saxon House Saxon House, Windsor, SL4 1EN, England.



Company Fillings

Change to a person with significant control

Date: 16 Oct 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Berrington Uk

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Oct 2023

Category: Address

Type: AD04

New address: Saxon House 2-4 Victoria Street Windsor SL4 1EN

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-17

Officer name: Ryan Ronald Dale

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Smith

Appointment date: 2023-07-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Berrington Uk

Change date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: Nexus House Station Road Egham Surrey TW20 9LB England

Change date: 2022-07-26

New address: Saxon House 2-4 Victoria Street Windsor SL4 1EN

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Dec 2019

Action Date: 19 Nov 2018

Category: Capital

Type: RP04SH01

Capital : 619,248,848.00 GBP

Date: 2018-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-19

Capital : 666,638,246 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-19

Capital : 491,788 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-18

Officer name: Ryan Ronald Dale

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Matthew Deakin

Termination date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mr Stephen James Rowell

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: Admiral House St Leonards Road Windsor Berkshire SL4 3BL

New address: Nexus House Station Road Egham Surrey TW20 9LB

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Edward Ufland

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Stephen James Rowell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryann Spiegel

Termination date: 2015-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2015

Category: Address

Type: AD02

New address: 5 Aldermanbury Square 13th Floor London EC2V 7HR

Old address: 99 Gresham Street Fifth Floor London EC2V 7NG United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Nov 2015

Category: Address

Type: AD03

New address: 99 Gresham Street Fifth Floor London EC2V 7NG

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Ufland

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Matthew Deakin

Change date: 2015-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Legacy

Date: 06 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Capital

Type: SH19

Date: 2014-11-06

Capital : 491,787 GBP

Documents

View document PDF

Legacy

Date: 06 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/14

Documents

View document PDF

Resolution

Date: 06 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ola Barreto-Morley

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Matthew Hudson

Change date: 2013-01-14

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Mr Giles Matthew Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Move registers to registered office company

Date: 07 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: Mr Giles Matthew Hudson

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maryann Spiegel

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Sutherland

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 09 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-09

Capital : 491,788.00 GBP

Documents

View document PDF

Resolution

Date: 03 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Move registers to sail company

Date: 18 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ola Tricia Aramita Barreto-Morley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Sutherland

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 18 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Philip Matthew Deakin

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Ufland

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Giles Hudson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giles Hudson

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Udall

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ola Tricia Aramita Barreto-Morley

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Matthew Deakin

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Resolution

Date: 24 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/02

Documents

View document PDF


Some Companies

A&T SCAFFOLDING SERVICES LTD

12 BISCAY CLOSE,WELLINGBOROUGH,NN29 7FD

Number:10705212
Status:ACTIVE
Category:Private Limited Company

CAPILO SHOES LTD.

478 HOLLOWAY ROAD,LONDON,N7 6HT

Number:09483783
Status:ACTIVE
Category:Private Limited Company

CAREY COURT ESTATES LETTINGS LIMITED

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:09289695
Status:ACTIVE
Category:Private Limited Company

CUTE MASSAGE THERAPY LTD

45 TIDESLEA TOWER,LONDON,SE28 0GF

Number:11566832
Status:ACTIVE
Category:Private Limited Company

F.D.E CONSTRUCTION LTD

11A SEVERNDALE,DROITWICH,WR9 8PD

Number:11595213
Status:ACTIVE
Category:Private Limited Company

HERITAGE FOOD EXPRESS LTD

4 CHURCH STREET,GAINSBOROUGH,DN21 2JH

Number:08836958
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source