About

Registered Number: 05939299
Date of Incorporation: 19/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Air Liquide Uk Limited Station Road, Coleshill, Birmingham, B46 1JY,

 

Two Wolves Holdings Ltd was registered on 19 September 2006 and are based in Birmingham, it has a status of "Active". We do not know the number of employees at Two Wolves Holdings Ltd. There is one director listed for Two Wolves Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANGEOT-GEHIN, Nathalie 24 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA01 - Change of accounting reference date 26 September 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 07 May 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 15 December 2017
CS01 - N/A 16 January 2017
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 16 February 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 08 October 2015
AA01 - Change of accounting reference date 11 August 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 07 January 2015
SH03 - Return of purchase of own shares 01 July 2014
AP01 - Appointment of director 26 June 2014
SH06 - Notice of cancellation of shares 23 June 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 04 December 2013
SH06 - Notice of cancellation of shares 11 June 2013
SH03 - Return of purchase of own shares 11 June 2013
AR01 - Annual Return 06 December 2012
MG01 - Particulars of a mortgage or charge 28 November 2012
AA - Annual Accounts 22 November 2012
TM01 - Termination of appointment of director 29 August 2012
RESOLUTIONS - N/A 02 February 2012
SH06 - Notice of cancellation of shares 02 February 2012
SH03 - Return of purchase of own shares 02 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 07 November 2011
RP04 - N/A 12 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 21 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 11 December 2009
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 30 November 2009
CH01 - Change of particulars for director 26 November 2009
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 30 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363a - Annual Return 15 October 2007
225 - Change of Accounting Reference Date 15 March 2007
SA - Shares agreement 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2012 Outstanding

N/A

Debenture 18 October 2006 Outstanding

N/A

Charge of deposit 18 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.