About

Registered Number: 03061563
Date of Incorporation: 26/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 28 I O Centre, Royal, Arsenal, Armstrong Road, Woolwich, London, SE18 6RS

 

Having been setup in 1995, Tfw Printers Ltd has its registered office in Woolwich, it's status at Companies House is "Active". We don't know the number of employees at the company. This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Edward David 26 May 1995 31 January 1997 1
O`SHEA, Catherine Teresa 26 May 1995 04 April 2003 1
WOOD, John 26 May 1995 05 January 2001 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Stephen 02 September 2010 - 1
SELBY, Ian 06 January 2001 02 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 01 June 2020
PSC04 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 29 May 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 April 2011
AP03 - Appointment of secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 25 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2007
353 - Register of members 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
363s - Annual Return 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
287 - Change in situation or address of Registered Office 11 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 17 September 2003
RESOLUTIONS - N/A 03 July 2003
169 - Return by a company purchasing its own shares 03 July 2003
363s - Annual Return 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 21 June 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
287 - Change in situation or address of Registered Office 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 05 June 1998
363s - Annual Return 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 07 May 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 24 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1995
123 - Notice of increase in nominal capital 12 September 1995
395 - Particulars of a mortgage or charge 15 August 1995
287 - Change in situation or address of Registered Office 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
NEWINC - New incorporation documents 26 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.