TOUCH WOOD ENTERPRISES LIMITED

04601787
BOWER ASHTON WOOD YARD KENNEL LODGE ROAD ASHTON BRISTOL BS3 2JT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2024 incorporation Memorandum Articles 16 Buy now
27 Jan 2024 resolution Resolution 1 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2023 accounts Annual Accounts 12 Buy now
12 Dec 2022 accounts Annual Accounts 12 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2022 capital Return of Allotment of shares 3 Buy now
23 Dec 2021 accounts Annual Accounts 11 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 10 Buy now
07 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2020 officers Termination of appointment of secretary (Nicholas James Burcombe Cooper) 1 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 12 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2018 accounts Annual Accounts 11 Buy now
06 Mar 2018 officers Appointment of director (Mr Timothy St John Harms) 2 Buy now
27 Feb 2018 capital Return of Allotment of shares 4 Buy now
27 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
23 Feb 2018 resolution Resolution 17 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 13 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
14 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Joe Alexander Cooper) 2 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
04 Sep 2014 accounts Annual Accounts 6 Buy now
23 Dec 2013 annual-return Annual Return 5 Buy now
23 Dec 2013 officers Change of particulars for director (Mr Joe Alexander Cooper) 2 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
10 Aug 2012 accounts Annual Accounts 6 Buy now
02 Dec 2011 annual-return Annual Return 5 Buy now
02 Dec 2011 address Change Sail Address Company With Old Address 1 Buy now
02 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
13 Dec 2010 officers Change of particulars for director (Mr Joe Alexander Cooper) 2 Buy now
12 Aug 2010 accounts Annual Accounts 5 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 address Move Registers To Sail Company 1 Buy now
09 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 officers Change of particulars for director (Joe Alexander Cooper) 2 Buy now
09 Dec 2009 address Change Sail Address Company 1 Buy now
26 Sep 2009 accounts Annual Accounts 6 Buy now
30 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
06 Mar 2009 annual-return Return made up to 27/11/08; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 6 Buy now
26 Mar 2008 officers Appointment terminate, director nick sneller logged form 1 Buy now
05 Mar 2008 officers Appointment terminated director nicholas sneller 1 Buy now
19 Dec 2007 annual-return Return made up to 27/11/07; full list of members 2 Buy now
19 Sep 2007 accounts Annual Accounts 7 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: bower ashton woodyard kennell lodge road ashton bristol BS3 2JT 1 Buy now
29 Jan 2007 annual-return Return made up to 27/11/06; full list of members 7 Buy now
28 Jun 2006 accounts Annual Accounts 6 Buy now
13 Jun 2006 accounts Annual Accounts 6 Buy now
22 Nov 2005 annual-return Return made up to 27/11/05; full list of members 7 Buy now
26 Jan 2005 annual-return Return made up to 27/11/04; full list of members 7 Buy now
28 Sep 2004 accounts Annual Accounts 6 Buy now
05 Feb 2004 annual-return Return made up to 27/11/03; full list of members 8 Buy now
27 Nov 2002 incorporation Incorporation Company 7 Buy now