About

Registered Number: 06783648
Date of Incorporation: 06/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 15 Queens Road, Evesham, Worcestershire, WR11 4JN

 

Based in Evesham, Twg Holdings Ltd was setup in 2009, it's status at Companies House is "Active". We don't know the number of employees at this company. Nicholds, David, Neale, Andrew Jonathan are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALE, Andrew Jonathan 18 February 2009 19 February 2014 1
Secretary Name Appointed Resigned Total Appointments
NICHOLDS, David 06 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 18 January 2019
CH03 - Change of particulars for secretary 18 January 2019
CH01 - Change of particulars for director 17 January 2019
RESOLUTIONS - N/A 27 July 2018
MA - Memorandum and Articles 24 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 January 2018
SH01 - Return of Allotment of shares 15 May 2017
RESOLUTIONS - N/A 05 May 2017
MA - Memorandum and Articles 05 May 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 05 March 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 13 January 2014
AR01 - Annual Return 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 23 October 2012
AD01 - Change of registered office address 20 September 2012
AA01 - Change of accounting reference date 15 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 23 January 2012
SH01 - Return of Allotment of shares 01 April 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
288a - Notice of appointment of directors or secretaries 14 August 2009
CERTNM - Change of name certificate 31 July 2009
SA - Shares agreement 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
CERTNM - Change of name certificate 11 April 2009
RESOLUTIONS - N/A 17 March 2009
225 - Change of Accounting Reference Date 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.