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.
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 |
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 |
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 |