TWYFORD STUD LIMITED

05869554
1 ST MARY'S STREET ROSS ON WYE HEREFORDSHIRE UNITED KINGDOM HR9 5HT

Documents

Documents
Date Category Description Pages
27 Nov 2024 accounts Annual Accounts 11 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2023 accounts Annual Accounts 11 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2022 accounts Annual Accounts 5 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2021 accounts Annual Accounts 5 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2021 accounts Annual Accounts 5 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 5 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 5 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2017 accounts Amended Accounts 7 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 7 Buy now
09 Sep 2014 officers Appointment of director (Mrs Fiona Margaret Johnson) 2 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
15 Jun 2012 accounts Annual Accounts 7 Buy now
05 Aug 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
14 Jul 2011 officers Change of particulars for secretary (Mrs Fiona Margaret Johnson) 2 Buy now
14 Jul 2011 annual-return Annual Return 5 Buy now
13 Jul 2011 officers Change of particulars for secretary (Mrs Fiona Margaret Johnson) 2 Buy now
13 Jul 2011 officers Change of particulars for secretary (Mrs Fiona Margaret Johnson) 2 Buy now
02 Jun 2011 accounts Annual Accounts 7 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
13 Dec 2010 officers Change of particulars for secretary (Mrs Fiona Margert Johnson) 1 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Richard Evan Johnson) 2 Buy now
29 Jul 2010 officers Change of particulars for secretary (Susan Mary Johnson) 1 Buy now
16 Jul 2010 accounts Annual Accounts 6 Buy now
13 Jul 2010 officers Appointment of secretary (Mrs Fiona Margaret Johnson) 1 Buy now
13 Jul 2010 officers Appointment of secretary (Mrs Fiona Margert Johnson) 1 Buy now
13 Jul 2010 officers Termination of appointment of secretary (Susan Johnson) 1 Buy now
21 Oct 2009 accounts Annual Accounts 7 Buy now
17 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2009 annual-return Return made up to 07/07/09; full list of members 3 Buy now
08 Sep 2008 accounts Annual Accounts 7 Buy now
04 Aug 2008 annual-return Return made up to 07/07/08; full list of members 3 Buy now
01 Aug 2008 address Registered office changed on 01/08/2008 from c/o pinfields, george house 2A worcester road bromsgrove worcestershire B61 7AB 1 Buy now
21 Jan 2008 accounts Annual Accounts 6 Buy now
16 Jan 2008 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
02 Aug 2007 annual-return Return made up to 07/07/07; full list of members 2 Buy now
02 Aug 2007 officers Director's particulars changed 1 Buy now
02 Aug 2007 address Registered office changed on 02/08/07 from: 61 worcester road bromsgrove worcestershire B71 7DN 1 Buy now
08 Aug 2006 officers New director appointed 2 Buy now
08 Aug 2006 officers New secretary appointed 1 Buy now
26 Jul 2006 officers Director resigned 1 Buy now
26 Jul 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: corner chambers 590A kingsbury road birmingham B24 9ND 1 Buy now
07 Jul 2006 incorporation Incorporation Company 14 Buy now