About

Registered Number: 02428326
Date of Incorporation: 02/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: The Old Rectory, Cold Higham, Towcester, Northants, NN12 8LR

 

Ts & W Ltd was registered on 02 October 1989, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Ts & W Ltd. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 24 March 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 12 October 2011
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 07 April 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
363s - Annual Return 25 October 2003
AA - Annual Accounts 18 July 2003
AUD - Auditor's letter of resignation 11 April 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 20 October 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 25 March 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 30 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1997
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 19 September 1996
287 - Change in situation or address of Registered Office 13 February 1996
363s - Annual Return 26 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1995
AA - Annual Accounts 04 July 1995
AA - Annual Accounts 04 July 1995
288 - N/A 20 December 1994
363s - Annual Return 17 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1994
288 - N/A 10 March 1994
AA - Annual Accounts 08 February 1994
RESOLUTIONS - N/A 02 February 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 February 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 February 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
287 - Change in situation or address of Registered Office 24 January 1994
395 - Particulars of a mortgage or charge 20 January 1994
395 - Particulars of a mortgage or charge 20 January 1994
395 - Particulars of a mortgage or charge 20 January 1994
288 - N/A 30 November 1993
363x - Annual Return 26 November 1993
AA - Annual Accounts 02 February 1993
363x - Annual Return 27 October 1992
AA - Annual Accounts 07 January 1992
363x - Annual Return 17 October 1991
288 - N/A 19 August 1991
287 - Change in situation or address of Registered Office 26 July 1991
353 - Register of members 10 December 1990
325 - Location of register of directors' interests in shares etc 10 December 1990
353 - Register of members 20 June 1990
325 - Location of register of directors' interests in shares etc 20 June 1990
288 - N/A 09 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1990
RESOLUTIONS - N/A 26 January 1990
CERTNM - Change of name certificate 24 January 1990
395 - Particulars of a mortgage or charge 24 January 1990
RESOLUTIONS - N/A 23 January 1990
RESOLUTIONS - N/A 23 January 1990
RESOLUTIONS - N/A 23 January 1990
123 - Notice of increase in nominal capital 23 January 1990
287 - Change in situation or address of Registered Office 18 January 1990
288 - N/A 18 January 1990
288 - N/A 18 January 1990
287 - Change in situation or address of Registered Office 25 October 1989
288 - N/A 25 October 1989
288 - N/A 25 October 1989
NEWINC - New incorporation documents 02 October 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 January 1994 Fully Satisfied

N/A

Fixed and floating charge 11 January 1994 Fully Satisfied

N/A

Fixed and floating charge 11 January 1994 Fully Satisfied

N/A

Debenture 03 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.