T.W.G. Ltd was registered on 08 March 1991 with its registered office in Sawbridgeworth, Hertfordshire, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the T.W.G. Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATTEN, Paul | 13 February 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FILLER, Tarnya Jane | N/A | 31 August 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 February 2020 | |
CS01 - N/A | 16 January 2020 | |
PSC01 - N/A | 18 October 2019 | |
PSC07 - N/A | 18 October 2019 | |
TM01 - Termination of appointment of director | 18 October 2019 | |
AA - Annual Accounts | 12 February 2019 | |
CH01 - Change of particulars for director | 30 January 2019 | |
CH01 - Change of particulars for director | 30 January 2019 | |
PSC04 - N/A | 30 January 2019 | |
PSC04 - N/A | 30 January 2019 | |
CS01 - N/A | 23 January 2019 | |
CS01 - N/A | 26 January 2018 | |
CH01 - Change of particulars for director | 23 January 2018 | |
CH01 - Change of particulars for director | 23 January 2018 | |
PSC04 - N/A | 23 January 2018 | |
PSC04 - N/A | 23 January 2018 | |
AA - Annual Accounts | 11 January 2018 | |
PSC01 - N/A | 20 September 2017 | |
PSC01 - N/A | 20 September 2017 | |
PSC07 - N/A | 20 September 2017 | |
AA - Annual Accounts | 23 May 2017 | |
AD01 - Change of registered office address | 04 May 2017 | |
CH01 - Change of particulars for director | 07 March 2017 | |
CH01 - Change of particulars for director | 07 March 2017 | |
AP01 - Appointment of director | 16 February 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AP01 - Appointment of director | 20 January 2016 | |
AD01 - Change of registered office address | 20 January 2016 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 21 January 2015 | |
CH01 - Change of particulars for director | 21 January 2015 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 20 March 2014 | |
TM02 - Termination of appointment of secretary | 20 March 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 17 March 2013 | |
AR01 - Annual Return | 24 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 June 2012 | |
AA - Annual Accounts | 31 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 May 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 01 July 2008 | |
395 - Particulars of a mortgage or charge | 19 February 2008 | |
363a - Annual Return | 14 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
353 - Register of members | 14 January 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 09 April 2005 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 18 March 2003 | |
AA - Annual Accounts | 15 April 2002 | |
363s - Annual Return | 21 March 2002 | |
363s - Annual Return | 14 March 2001 | |
AA - Annual Accounts | 05 March 2001 | |
AA - Annual Accounts | 26 April 2000 | |
363s - Annual Return | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
363s - Annual Return | 03 September 1999 | |
AAMD - Amended Accounts | 25 August 1999 | |
AA - Annual Accounts | 24 June 1999 | |
363s - Annual Return | 25 February 1998 | |
AAMD - Amended Accounts | 11 February 1998 | |
AA - Annual Accounts | 19 November 1997 | |
AA - Annual Accounts | 28 May 1997 | |
363s - Annual Return | 25 April 1997 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 11 March 1996 | |
287 - Change in situation or address of Registered Office | 15 September 1995 | |
CERTNM - Change of name certificate | 19 July 1995 | |
AA - Annual Accounts | 28 June 1995 | |
363s - Annual Return | 04 May 1995 | |
AA - Annual Accounts | 27 May 1994 | |
363s - Annual Return | 18 April 1994 | |
363b - Annual Return | 23 March 1993 | |
288 - N/A | 22 January 1993 | |
AA - Annual Accounts | 06 January 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 December 1992 | |
288 - N/A | 23 September 1992 | |
363b - Annual Return | 19 June 1992 | |
288 - N/A | 23 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 November 1991 | |
395 - Particulars of a mortgage or charge | 07 October 1991 | |
287 - Change in situation or address of Registered Office | 25 April 1991 | |
288 - N/A | 20 March 1991 | |
288 - N/A | 20 March 1991 | |
NEWINC - New incorporation documents | 08 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 February 2008 | Outstanding |
N/A |
Mortgage debenture | 02 October 1991 | Outstanding |
N/A |