About

Registered Number: 03242424
Date of Incorporation: 27/08/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: James House Unit 36 Waters Meeting Industrial Estate, Britannia Way, Bolton, Greater Manchester, BL2 2HH

 

Tvd (Nw) Ltd was founded on 27 August 1996 and are based in Bolton in Greater Manchester, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Brown, Claire, Brown, Daniel James, Brown, James, Brown, Patricia Joy at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Claire 14 December 2017 - 1
BROWN, Daniel James 16 March 2001 24 March 2011 1
BROWN, James 27 August 1996 13 November 2013 1
BROWN, Patricia Joy 27 August 1996 01 January 2017 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 03 September 2018
AP01 - Appointment of director 18 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 23 August 2017
SH03 - Return of purchase of own shares 09 March 2017
SH03 - Return of purchase of own shares 09 March 2017
TM01 - Termination of appointment of director 03 March 2017
CH03 - Change of particulars for secretary 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
AUD - Auditor's letter of resignation 05 January 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 30 August 2016
MR01 - N/A 29 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 27 August 2015
CERTNM - Change of name certificate 25 November 2014
CONNOT - N/A 25 November 2014
AA - Annual Accounts 30 October 2014
RESOLUTIONS - N/A 23 October 2014
CONNOT - N/A 23 October 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 18 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 18 September 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
TM01 - Termination of appointment of director 06 April 2011
AD01 - Change of registered office address 08 February 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 16 September 2010
RESOLUTIONS - N/A 29 March 2010
SH01 - Return of Allotment of shares 29 March 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 03 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 04 September 2003
395 - Particulars of a mortgage or charge 09 July 2003
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
123 - Notice of increase in nominal capital 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
287 - Change in situation or address of Registered Office 17 April 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 17 September 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 09 January 1998
225 - Change of Accounting Reference Date 31 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
395 - Particulars of a mortgage or charge 30 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
NEWINC - New incorporation documents 27 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2016 Outstanding

N/A

All assets debenture 20 March 2012 Outstanding

N/A

Debenture 04 July 2003 Outstanding

N/A

Mortgage debenture 23 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.