About

Registered Number: 06452487
Date of Incorporation: 13/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 4 Newlyn Avenue, Bristol, BS9 1BP

 

Twyford House Ltd was setup in 2007, it's status at Companies House is "Active". The current directors of this organisation are listed as Claxton, Charles William, Dr, Meadows, Alasdair, Clarke, Michael, Langley, Christine, Sims, Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAXTON, Charles William, Dr 04 September 2015 - 1
MEADOWS, Alasdair 01 January 2014 - 1
CLARKE, Michael 22 April 2009 01 January 2014 1
LANGLEY, Christine 13 December 2007 02 April 2009 1
SIMS, Geoffrey 13 December 2007 02 April 2009 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 11 May 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 28 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.