About

Registered Number: 04477367
Date of Incorporation: 04/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: C/O Adey Fitzgerald And Walker, The Pavilion Eastgate, Cowbridge, Vale Of Glamorgan, CF71 7AB

 

Tpw Consulting & Training Ltd was registered on 04 July 2002 and has its registered office in Vale Of Glamorgan, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of Tpw Consulting & Training Ltd are Cottam, Pauline, Pugh-williams, Dafydd, Pugh-williams, Tom, Gibson, David William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH-WILLIAMS, Dafydd 01 January 2018 - 1
PUGH-WILLIAMS, Tom 04 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COTTAM, Pauline 01 January 2020 - 1
GIBSON, David William 04 July 2002 30 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 25 February 2020
AP03 - Appointment of secretary 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 23 January 2019
PSC04 - N/A 22 January 2019
CS01 - N/A 22 January 2019
PSC04 - N/A 22 January 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 23 November 2018
AP01 - Appointment of director 11 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 21 November 2017
SH01 - Return of Allotment of shares 21 November 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 06 July 2007
363a - Annual Return 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 10 June 2005
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 02 July 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 20 May 2003
225 - Change of Accounting Reference Date 07 May 2003
287 - Change in situation or address of Registered Office 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.