About

Registered Number: 05478078
Date of Incorporation: 10/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Windsor Place, Whitehall, Taunton, TA1 1PG

 

Twc Cleaning Contractors Ltd was registered on 10 June 2005 and are based in Taunton. The organisation has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Andrea 01 April 2007 - 1
POLLARD, Darren 01 July 2005 - 1
WILLIAMS, Richard 01 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CORKE, Jeremy 01 June 2010 - 1
WILLIAMS, Sharon 01 July 2005 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 05 December 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 15 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AP03 - Appointment of secretary 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.