About

Registered Number: 00766183
Date of Incorporation: 03/07/1963 (60 years and 10 months ago)
Company Status: Active
Registered Address: Trago Mills, Two Waters Foot, Liskeard, Cornwall, PL14 6HY

 

Established in 1963, Twowatersfoot Ltd are based in Liskeard, Cornwall, it's status in the Companies House registry is set to "Active". The organisation has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 19 November 2013
MR04 - N/A 29 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 May 2013
CERTNM - Change of name certificate 07 January 2013
RESOLUTIONS - N/A 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
MG01 - Particulars of a mortgage or charge 03 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AD01 - Change of registered office address 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
AA - Annual Accounts 28 October 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 June 2005
287 - Change in situation or address of Registered Office 01 December 2004
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 05 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 December 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 11 May 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 August 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 04 June 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 29 May 1996
288 - N/A 09 October 1995
AA - Annual Accounts 01 September 1995
288 - N/A 30 August 1995
363s - Annual Return 06 June 1995
288 - N/A 13 October 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 21 May 1993
353 - Register of members 01 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1992
288 - N/A 13 August 1992
AA - Annual Accounts 24 June 1992
363a - Annual Return 11 May 1992
363b - Annual Return 11 June 1991
AA - Annual Accounts 02 June 1991
288 - N/A 24 May 1991
288 - N/A 24 April 1991
287 - Change in situation or address of Registered Office 18 October 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
288 - N/A 04 July 1989
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
288 - N/A 27 January 1989
288 - N/A 11 January 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
363 - Annual Return 04 December 1987
AA - Annual Accounts 12 November 1987
288 - N/A 15 September 1987
288 - N/A 23 July 1987
288 - N/A 16 July 1987
288 - N/A 31 January 1987
288 - N/A 14 January 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
288 - N/A 18 August 1986
MISC - Miscellaneous document 23 July 1971
395 - Particulars of a mortgage or charge 20 March 1968
CERTNM - Change of name certificate 24 January 1967
NEWINC - New incorporation documents 03 July 1963

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 November 2012 Outstanding

N/A

Floating charge 10 August 1976 Fully Satisfied

N/A

Aircraft mortgage 09 November 1973 Fully Satisfied

N/A

Charge 11 March 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.