About

Registered Number: 03858867
Date of Incorporation: 14/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Laurels Holmes Chapel Road, Allostock, Knutsford, WA16 9LB,

 

Founded in 1999, T W G (Northwich) Ltd has its registered office in Knutsford, it's status in the Companies House registry is set to "Active". This company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the T W G (Northwich) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 October 2018
AAMD - Amended Accounts 11 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 November 2017
AD01 - Change of registered office address 02 November 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
AA01 - Change of accounting reference date 29 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 November 2012
RESOLUTIONS - N/A 19 September 2012
AA - Annual Accounts 21 August 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
RESOLUTIONS - N/A 05 February 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
225 - Change of Accounting Reference Date 01 November 1999
287 - Change in situation or address of Registered Office 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2012 Fully Satisfied

N/A

Debenture 09 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.