TWISMO FINANCIAL PLANNING LIMITED

Fern Cottage Fern Cottage, Driffield, YO25 9AZ, North Humberside, England
StatusACTIVE
Company No.05442109
CategoryPrivate Limited Company
Incorporated03 May 2005
Age19 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

TWISMO FINANCIAL PLANNING LIMITED is an active private limited company with number 05442109. It was incorporated 19 years, 1 month, 12 days ago, on 03 May 2005. The company address is Fern Cottage Fern Cottage, Driffield, YO25 9AZ, North Humberside, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 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: 08 Jun 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 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: 08 Jun 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-24

Officer name: Rachael Ruth Sunter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Richard Sunter

Change date: 2015-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rachel Ruth Sunter

Change date: 2016-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-04

Officer name: Mrs Rachel Ruth Sunter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: 3 Oakleigh Avenue Clayton Bradford West Yorkshire BD14 6QE

New address: Fern Cottage Scorborough Driffield North Humberside YO25 9AZ

Change date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

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: 07 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 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: 14 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Change sail address company with old address

Date: 13 May 2013

Category: Address

Type: AD02

Old address: Twismo House Lund Street Bingley West Yorkshire BD16 4JN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-07

Old address: , Twismo House, Lund Street, Bingley, West Yorkshire, BD16 4JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change sail address company

Date: 05 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rachel dain / 06/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Auditors resignation company

Date: 24 Jun 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 21/07/05 from: 12 york place, leeds, west yorkshire, LS1 2DS

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKIN BEAUTIES PROFESSIONAL DOG GROOMING LTD

16 HILLVIEW AVENUE,NEWTOWNABBEY,BT36 6AE

Number:NI656214
Status:ACTIVE
Category:Private Limited Company

ENSUENO LIMITED

THE ACCOUNTING CENTRE,NEWBURY,RG14 7NE

Number:03112311
Status:ACTIVE
Category:Private Limited Company

GLASGOW INTERNATIONAL PIPING FESTIVAL

30-32 MCPHATER ST,GLASGOW,G4 0HW

Number:SC256248
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MSL MANAGEMENT & PROMOTIONS LIMITED

BUILDING 91B WHITEHILL & BORDON ENTERPRISE PARK,BORDON,GU35 0FJ

Number:02840644
Status:ACTIVE
Category:Private Limited Company

R SPENCER MANAGEMENT LIMITED

HUNTER HOUSE,BRENTWOOD,CM15 8NL

Number:10612036
Status:ACTIVE
Category:Private Limited Company

STAR GARAGE (ROMFORD) LTD

888A HIGH ROAD,ROMFORD,RM6 4HU

Number:07737014
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