About

Registered Number: 01559207
Date of Incorporation: 01/05/1981 (43 years ago)
Company Status: Active
Registered Address: 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE

 

Twyver Ltd was founded on 01 May 1981, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, John Lester N/A 23 August 2001 1
Secretary Name Appointed Resigned Total Appointments
DEDAT, Ayyub 21 April 2010 - 1

Filing History

Document Type Date
SH19 - Statement of capital 10 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2020
RESOLUTIONS - N/A 19 June 2020
CAP-SS - N/A 19 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 22 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 23 August 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 20 August 2003
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 07 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 29 August 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 18 August 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 04 June 1992
RESOLUTIONS - N/A 24 March 1992
RESOLUTIONS - N/A 24 March 1992
RESOLUTIONS - N/A 24 March 1992
RESOLUTIONS - N/A 24 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1992
AA - Annual Accounts 28 February 1992
AUD - Auditor's letter of resignation 14 October 1991
363b - Annual Return 04 October 1991
288 - N/A 30 July 1991
288 - N/A 24 June 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 09 April 1991
288 - N/A 04 March 1991
288 - N/A 04 March 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
288 - N/A 03 August 1990
288 - N/A 20 April 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
288 - N/A 22 May 1989
CERTNM - Change of name certificate 07 April 1989
AA - Annual Accounts 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1989
288 - N/A 22 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1988
363 - Annual Return 30 November 1988
288 - N/A 19 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee & debenture 24 April 1986 Fully Satisfied

N/A

Guarantee & debenture 11 January 1983 Fully Satisfied

N/A

Guarantee & debenture 11 January 1983 Fully Satisfied

N/A

Guarantee & debenture 14 December 1982 Fully Satisfied

N/A

Guarantee & debenture 14 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.