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.
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 |
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 |