Having been setup in 1993, Tew Brothers Ltd have registered office in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at Tew Brothers Ltd. The current directors of Tew Brothers Ltd are listed as Alford, Kevin Alan, Nash, Michael John, Tew, David Vincent, Tew, Shaun Michael, Tew, Terry Kevin, Scott-munden, Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALFORD, Kevin Alan | 01 April 2002 | - | 1 |
NASH, Michael John | 01 April 1993 | - | 1 |
TEW, David Vincent | 15 March 1993 | - | 1 |
TEW, Shaun Michael | 15 March 1993 | - | 1 |
TEW, Terry Kevin | 01 April 1993 | - | 1 |
SCOTT-MUNDEN, Paul | 01 April 2000 | 26 October 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH03 - Change of particulars for secretary | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 03 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 12 December 2006 | |
RESOLUTIONS - N/A | 28 April 2006 | |
363a - Annual Return | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 22 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2003 | |
395 - Particulars of a mortgage or charge | 27 September 2003 | |
RESOLUTIONS - N/A | 10 September 2003 | |
MEM/ARTS - N/A | 10 September 2003 | |
AA - Annual Accounts | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
363s - Annual Return | 22 March 2003 | |
AA - Annual Accounts | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 02 April 2001 | |
AA - Annual Accounts | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 12 November 1999 | |
363s - Annual Return | 15 March 1999 | |
AA - Annual Accounts | 14 September 1998 | |
363s - Annual Return | 18 April 1998 | |
AA - Annual Accounts | 20 August 1997 | |
363s - Annual Return | 19 March 1997 | |
AA - Annual Accounts | 23 July 1996 | |
363s - Annual Return | 22 March 1996 | |
RESOLUTIONS - N/A | 14 August 1995 | |
RESOLUTIONS - N/A | 14 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 1995 | |
123 - Notice of increase in nominal capital | 14 August 1995 | |
AA - Annual Accounts | 27 June 1995 | |
363s - Annual Return | 27 March 1995 | |
AA - Annual Accounts | 19 July 1994 | |
RESOLUTIONS - N/A | 12 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1994 | |
123 - Notice of increase in nominal capital | 12 July 1994 | |
288 - N/A | 10 May 1994 | |
288 - N/A | 05 May 1994 | |
363s - Annual Return | 21 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 April 1993 | |
395 - Particulars of a mortgage or charge | 13 April 1993 | |
288 - N/A | 24 March 1993 | |
NEWINC - New incorporation documents | 15 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 September 2003 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 20 May 2003 | Fully Satisfied |
N/A |
Single debenture | 07 April 1993 | Fully Satisfied |
N/A |