TDWCONSULTS LIMITED

1 High Street, Thatcham, RG19 3JG, Berks, England
StatusACTIVE
Company No.07607151
CategoryPrivate Limited Company
Incorporated18 Apr 2011
Age13 years, 28 days
JurisdictionEngland Wales

SUMMARY

TDWCONSULTS LIMITED is an active private limited company with number 07607151. It was incorporated 13 years, 28 days ago, on 18 April 2011. The company address is 1 High Street, Thatcham, RG19 3JG, Berks, England.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas David Welsh

Change date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas David Welsh

Change date: 2022-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas David Welsh

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: 1 High Street Thatcham Berks RG19 3JG

Old address: 1 Little Island Drive Willenhall West Midlands WV13 1JS

Change date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-25

Officer name: Mr Thomas David Welsh

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-25

Officer name: Mr Thomas David Welsh

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas David Welsh

Change date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: 51 Granary Mansions Erebus Drive Woolwich . SE28 0GH

Change date: 2015-06-09

New address: 1 Little Island Drive Willenhall West Midlands WV13 1JS

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-17

Officer name: Mr Thomas David Welsh

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-17

Officer name: Mr Thomas David Welsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas David Welsh

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grace Welsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: 35 Bluebell Way Thatcham RG18 4BX England

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2014

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-13

Officer name: Grace Welsh

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Mr Thomas David Welsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 18 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOCUS BUILDING SERVICES LIMITED

25 BROMLEY AVENUE,BROMLEY,BR1 4BG

Number:06650269
Status:ACTIVE
Category:Private Limited Company

GREENWELL CONSULTING UK LIMITED

THE ENTERPRISE CENTRE UNIVERSITY OF EAST ANGLIA,NORWICH,NR4 7TJ

Number:06960581
Status:ACTIVE
Category:Private Limited Company

HD1 DEVELOPMENTS LIMITED

ST. GEORGES QUARTER,HUDDERSFIELD,HD1 5JP

Number:03621082
Status:ACTIVE
Category:Private Limited Company

ISLAND COURT FREEHOLD COMPANY LIMITED

120 HIGH STREET,LEE-ON-THE-SOLENT,PO13 9DB

Number:07565619
Status:ACTIVE
Category:Private Limited Company

NOZIKS LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11245972
Status:ACTIVE
Category:Private Limited Company

OLSEN-HUGHES LIMITED

REDHEUGH HOUSE THORNABY PLACE,STOCKTON ON TEES,TS17 6SG

Number:09047403
Status:LIQUIDATION
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