About

Registered Number: 06819418
Date of Incorporation: 13/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Kenward House High Street, Hartley Wintney, Hook, Hampshire, RG27 8NY

 

Based in Hook in Hampshire, Twissell Neilson Budd & Co. Ltd was established in 2009, it's status at Companies House is "Active". The organisation has 3 directors listed as Twissell, Vivien Mary, Twissell, Michael John, Twissell, Vivien Mary in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWISSELL, Michael John 13 February 2009 - 1
TWISSELL, Vivien Mary 03 March 2015 07 September 2020 1
Secretary Name Appointed Resigned Total Appointments
TWISSELL, Vivien Mary 13 February 2009 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 18 January 2020
AA - Annual Accounts 30 March 2019
CS01 - N/A 26 February 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 02 March 2015
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 04 February 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 29 March 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 09 October 2010
AR01 - Annual Return 24 March 2010
MEM/ARTS - N/A 18 March 2009
CERTNM - Change of name certificate 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
225 - Change of Accounting Reference Date 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
NEWINC - New incorporation documents 13 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.