TWICKENHAM PLATING TRUSTEES LIMITED

03861385
7-9 EDWIN ROAD TWICKENHAM MIDDX TW1 4JJ

Documents

Documents
Date Category Description Pages
11 Jul 2024 accounts Annual Accounts 2 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 2 Buy now
09 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 2 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 2 Buy now
16 Aug 2019 officers Termination of appointment of director (John Walter Poole Hill) 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 accounts Annual Accounts 2 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
05 Aug 2015 accounts Annual Accounts 2 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
20 Aug 2014 accounts Annual Accounts 2 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
07 Aug 2013 accounts Annual Accounts 2 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
22 Aug 2012 accounts Annual Accounts 2 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 accounts Annual Accounts 2 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
21 Oct 2010 officers Change of particulars for director (David John Hill) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Jonathan James Hill) 2 Buy now
21 Oct 2010 officers Change of particulars for director (John Walter Poole Hill) 2 Buy now
21 Oct 2010 officers Change of particulars for secretary (Robert Stanley Dearing) 1 Buy now
20 Aug 2010 accounts Annual Accounts 2 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
19 Oct 2009 officers Change of particulars for director (Jonathan James Hill) 2 Buy now
19 Oct 2009 officers Change of particulars for director (John Walter Poole Hill) 2 Buy now
19 Oct 2009 officers Change of particulars for director (David John Hill) 2 Buy now
12 Aug 2009 accounts Annual Accounts 2 Buy now
21 Oct 2008 annual-return Return made up to 19/10/08; full list of members 4 Buy now
03 Oct 2008 accounts Annual Accounts 2 Buy now
23 Oct 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
02 Oct 2007 accounts Annual Accounts 2 Buy now
08 Nov 2006 accounts Annual Accounts 1 Buy now
07 Nov 2006 annual-return Return made up to 19/10/06; full list of members 2 Buy now
30 May 2006 address Registered office changed on 30/05/06 from: brent way brentford middlesex TW8 8HU 1 Buy now
20 Oct 2005 annual-return Return made up to 19/10/05; full list of members 3 Buy now
14 Oct 2005 accounts Annual Accounts 1 Buy now
27 Oct 2004 annual-return Return made up to 19/10/04; full list of members 7 Buy now
12 Oct 2004 accounts Annual Accounts 1 Buy now
06 Nov 2003 annual-return Return made up to 19/10/03; full list of members 7 Buy now
25 Oct 2003 accounts Annual Accounts 1 Buy now
05 Nov 2002 annual-return Return made up to 19/10/02; full list of members 7 Buy now
23 Oct 2002 accounts Annual Accounts 1 Buy now
28 Nov 2001 annual-return Return made up to 19/10/01; full list of members 7 Buy now
10 Sep 2001 accounts Annual Accounts 1 Buy now
29 Nov 2000 annual-return Return made up to 19/10/00; full list of members 7 Buy now
04 Feb 2000 capital Ad 21/01/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Feb 2000 officers Director resigned 1 Buy now
04 Feb 2000 officers Secretary resigned 1 Buy now
04 Feb 2000 officers New director appointed 2 Buy now
04 Feb 2000 officers New director appointed 2 Buy now
04 Feb 2000 officers New secretary appointed 2 Buy now
04 Feb 2000 officers New director appointed 2 Buy now
27 Jan 2000 incorporation Memorandum Articles 9 Buy now
27 Jan 2000 resolution Resolution 2 Buy now
27 Jan 2000 resolution Resolution 28 Buy now
27 Jan 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
27 Jan 2000 address Registered office changed on 27/01/00 from: 100 fetter lane london EC4A 1AA 1 Buy now
27 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 1999 incorporation Incorporation Company 42 Buy now