About

Registered Number: 02029944
Date of Incorporation: 20/06/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 2 Hovefields Lodge, Burnt Mills, Basildon, Essex, SS13 1EB

 

Founded in 1986, T.W.O. Services Ltd has its registered office in Basildon, Essex. This organisation has 2 directors listed at Companies House. We don't currently know the number of employees at T.W.O. Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAFFOE, George 01 October 1999 - 1
OSBORN, Sylvia Ann N/A 24 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 23 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
CH03 - Change of particulars for secretary 15 October 2019
CH01 - Change of particulars for director 15 October 2019
CH01 - Change of particulars for director 15 October 2019
CH01 - Change of particulars for director 15 October 2019
PSC07 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
PSC02 - N/A 15 October 2019
CH01 - Change of particulars for director 27 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 03 April 2018
PSC09 - N/A 08 January 2018
CS01 - N/A 27 December 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
RESOLUTIONS - N/A 20 June 2017
CH01 - Change of particulars for director 15 June 2017
SH08 - Notice of name or other designation of class of shares 15 June 2017
RESOLUTIONS - N/A 09 June 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 15 December 2016
MR01 - N/A 31 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 28 May 2015
SH06 - Notice of cancellation of shares 02 April 2015
AR01 - Annual Return 07 January 2015
SH03 - Return of purchase of own shares 05 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
RESOLUTIONS - N/A 08 January 2012
SH06 - Notice of cancellation of shares 05 January 2012
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 29 June 2011
RESOLUTIONS - N/A 15 March 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 03 July 2009
395 - Particulars of a mortgage or charge 06 June 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 02 January 2008
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2004
AA - Annual Accounts 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
363a - Annual Return 06 January 2004
AA - Annual Accounts 20 August 2003
363a - Annual Return 09 January 2003
AA - Annual Accounts 19 August 2002
363a - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2001
AA - Annual Accounts 20 June 2001
363a - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 01 September 2000
AA - Annual Accounts 17 February 2000
363a - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
123 - Notice of increase in nominal capital 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 29 March 1999
363a - Annual Return 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 03 November 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 20 January 1998
287 - Change in situation or address of Registered Office 26 November 1997
AA - Annual Accounts 03 March 1997
363a - Annual Return 02 January 1997
AA - Annual Accounts 01 August 1996
363x - Annual Return 11 January 1996
AA - Annual Accounts 24 July 1995
363x - Annual Return 26 January 1995
395 - Particulars of a mortgage or charge 08 August 1994
AA - Annual Accounts 01 August 1994
363x - Annual Return 12 January 1994
AA - Annual Accounts 02 August 1993
363x - Annual Return 06 January 1993
AA - Annual Accounts 06 August 1992
288 - N/A 07 May 1992
363x - Annual Return 07 January 1992
AA - Annual Accounts 23 August 1991
287 - Change in situation or address of Registered Office 07 August 1991
363x - Annual Return 08 February 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 01 February 1989
288 - N/A 05 January 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
PUC 5 - N/A 22 February 1988
PUC 2 - N/A 22 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1987
287 - Change in situation or address of Registered Office 06 August 1987
288 - N/A 23 June 1986
CERTINC - N/A 20 June 1986
NEWINC - New incorporation documents 20 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

Debenture 02 June 2009 Outstanding

N/A

Legal mortgage 23 August 2000 Fully Satisfied

N/A

Fixed charge 04 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.