About

Registered Number: 03645709
Date of Incorporation: 07/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 207 Knutsford Road, Grappenhall, Warrington, WA4 2QL

 

Twilight Distributions Ltd was registered on 07 October 1998 with its registered office in Warrington, it's status at Companies House is "Active". The company has 3 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINGARD, Brian 12 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LINGARD, Brian 11 February 2009 - 1
HIGHAM, Jane Anne 07 October 1998 11 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 08 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 04 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 18 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 21 July 2000
225 - Change of Accounting Reference Date 03 November 1999
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.