TDWCONSULTS LIMITED
Status | ACTIVE |
Company No. | 07607151 |
Category | Private Limited Company |
Incorporated | 18 Apr 2011 |
Age | 13 years, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas David Welsh
Documents
Termination secretary company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grace Welsh
Documents
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
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
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
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
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
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
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
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
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
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 |
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 |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11245972 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDHEUGH HOUSE THORNABY PLACE,STOCKTON ON TEES,TS17 6SG
Number: | 09047403 |
Status: | LIQUIDATION |
Category: | Private Limited Company |