About

Registered Number: 04300298
Date of Incorporation: 08/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1a Summit Business Park, Hanworth Road, Sunbury-On-Thames, TW16 5DB,

 

Based in Sunbury-On-Thames, Tw & Wa Chadwick Ltd was setup in 2001, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 4 directors listed as Chadwick, Jennifer Elsie, Chadwick, Glen, Chadwick, Wayne Anthony, Chadwick, Terence Wayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Glen 01 September 2006 - 1
CHADWICK, Wayne Anthony 11 October 2001 - 1
CHADWICK, Terence Wayne 11 October 2001 27 April 2020 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Jennifer Elsie 11 October 2001 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
AD01 - Change of registered office address 20 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 06 March 2012
AR01 - Annual Return 05 March 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AA - Annual Accounts 30 September 2011
AA01 - Change of accounting reference date 03 February 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 06 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
287 - Change in situation or address of Registered Office 15 November 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 01 March 2003
225 - Change of Accounting Reference Date 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.