A MODERN TWIST LIMITED

03590941
5 FLETCHER STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 6BY

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 3 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 3 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 3 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2020 accounts Annual Accounts 3 Buy now
04 Jan 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
03 Jan 2020 resolution Resolution 19 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
01 Feb 2017 accounts Annual Accounts 2 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2015 accounts Annual Accounts 3 Buy now
17 Aug 2015 annual-return Annual Return 3 Buy now
20 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 accounts Annual Accounts 4 Buy now
12 Aug 2014 annual-return Annual Return 3 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
07 Aug 2013 annual-return Annual Return 3 Buy now
07 Aug 2013 officers Change of particulars for corporate secretary (B Campbell Accountants Ltd) 2 Buy now
17 Apr 2013 accounts Annual Accounts 4 Buy now
03 Aug 2012 annual-return Annual Return 3 Buy now
16 Jan 2012 accounts Annual Accounts 5 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
28 Jul 2010 annual-return Annual Return 3 Buy now
28 Jul 2010 officers Change of particulars for corporate secretary (B Campbell Accountants Ltd) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Andrew Terence Cronshaw) 2 Buy now
14 Apr 2010 accounts Annual Accounts 4 Buy now
24 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
24 Jul 2009 officers Director's change of particulars / andrew cronshaw / 23/07/2009 2 Buy now
05 May 2009 accounts Annual Accounts 4 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from 56 hill top avenue cheadle hulme cheadle cheshire SK8 7HY 1 Buy now
09 Jul 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
10 Jun 2008 officers Secretary appointed b campbell accountants LTD 3 Buy now
10 Jun 2008 officers Appointment terminated secretary andrew cronshaw 1 Buy now
10 Jun 2008 officers Appointment terminated director sylvia hargreaves cronshaw 1 Buy now
27 Feb 2008 accounts Annual Accounts 5 Buy now
02 Jul 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
16 Jan 2007 accounts Annual Accounts 5 Buy now
15 Aug 2006 annual-return Return made up to 01/07/06; full list of members 3 Buy now
15 Aug 2006 officers Director's particulars changed 1 Buy now
15 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jun 2006 address Registered office changed on 08/06/06 from: 15 woodfield road cheadle hulme cheadle cheshire SK8 7JT 1 Buy now
11 Jan 2006 accounts Annual Accounts 5 Buy now
11 Jul 2005 annual-return Return made up to 01/07/05; full list of members 7 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: 63 hall gate doncaster south yorkshire DN1 3DQ 1 Buy now
11 Feb 2005 accounts Annual Accounts 5 Buy now
09 Jul 2004 annual-return Return made up to 01/07/04; full list of members 7 Buy now
16 Dec 2003 accounts Annual Accounts 5 Buy now
15 Aug 2003 annual-return Return made up to 01/07/03; full list of members 7 Buy now
10 Jan 2003 accounts Annual Accounts 5 Buy now
30 Jul 2002 annual-return Return made up to 01/07/02; full list of members 8 Buy now
15 Apr 2002 accounts Annual Accounts 5 Buy now
16 Jul 2001 annual-return Return made up to 01/07/01; full list of members 6 Buy now
07 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2001 accounts Annual Accounts 6 Buy now
13 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2000 annual-return Return made up to 01/07/00; full list of members 6 Buy now
31 Mar 2000 accounts Annual Accounts 5 Buy now
16 Jul 1999 annual-return Return made up to 01/07/99; full list of members 6 Buy now
28 Jul 1998 address Registered office changed on 28/07/98 from: shilow churchtown belton doncaster south yorkshire DN9 1PB 1 Buy now
14 Jul 1998 officers Secretary resigned 1 Buy now
14 Jul 1998 officers Director resigned 1 Buy now
14 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
14 Jul 1998 officers New director appointed 2 Buy now
01 Jul 1998 incorporation Incorporation Company 17 Buy now