About

Registered Number: 04477367
Date of Incorporation: 04/07/2002 (21 years and 10 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 established in 2002, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 4 directors listed for this business at Companies House.

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.