Ttw LTD, United Kingdom
TECHNICAL TEMP WORKING LTD
TTW LIMITED
Company type Private Limited Company , Active Company Number 15488607 Universal Entity Code 4695-1662-5122-6358 Record last updated Friday, February 16, 2024 8:41:31 AM UTC Official Address 1369 Pershore Road Bournville There are 332 companies registered at this street
Locality Bournville Region Birmingham, England Postal Code B302JR Sector Operation of warehousing and storage facilities for land transport activities
Visits TTW LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-5 2024-6 2024-9 2025-2 2025-3 0 1 2 3 4 5 Document Type Publication date Download link Registry Feb 14, 2024 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Jul 3, 2018 Resignation of one Secretary Financials Feb 21, 2018 Annual accounts Financials Feb 21, 2018 Annual accounts 2601271... Registry Feb 16, 2018 Appointment of a person as Director Registry Jan 15, 2018 Appointment of a man as Director and Retired Registry Jan 6, 2018 Notice of striking-off action discontinued Registry Jan 4, 2018 Confirmation statement made , with updates Registry Jan 2, 2018 First notification of strike-off action in london gazette Registry Jul 11, 2017 Appointment of a person as Secretary Registry Jul 11, 2017 Appointment of a person as Secretary 2599708... Registry Jul 11, 2017 Resignation of one Secretary Registry Jul 11, 2017 Resignation of one Director Registry Jan 5, 2017 Confirmation statement made , with updates Financials Oct 24, 2016 Annual accounts Registry Jul 6, 2016 Annual return Registry Jan 12, 2016 Annual return 2596805... Financials Oct 19, 2015 Annual accounts Registry Aug 5, 2015 Change of registered office address Registry Jan 16, 2015 Annual return Financials Oct 28, 2014 Annual accounts Registry May 7, 2014 Notice of striking-off action discontinued Registry May 6, 2014 First notification of strike-off action in london gazette Registry May 2, 2014 Annual return Financials Sep 11, 2013 Annual accounts Registry Feb 12, 2013 Annual return Financials Sep 18, 2012 Annual accounts Registry Jan 28, 2012 Appointment of a person as Secretary Registry Jan 28, 2012 Resignation of one Secretary Registry Jan 27, 2012 Appointment of a person as Secretary Registry Jan 21, 2012 Resignation of one Secretary Registry Jan 8, 2012 Annual return Registry Aug 23, 2011 Annual return 2628854... Registry Aug 22, 2011 Appointment of a person as Director Registry Aug 22, 2011 Resignation of one Director Financials Feb 2, 2011 Annual accounts Registry Feb 2, 2011 Annual return Registry Jan 5, 2011 Resignation of a woman Financials Oct 10, 2010 Annual accounts Registry Feb 14, 2010 Annual return Registry Feb 14, 2010 Change of particulars for director Registry Feb 14, 2010 Change of particulars for corporate secretary Financials Sep 18, 2009 Annual accounts Registry Apr 1, 2009 Change in situation or address of registered office Registry Feb 10, 2009 Annual return Financials Dec 1, 2008 Annual accounts Registry Jun 19, 2008 Annual return Financials Jan 28, 2008 Annual accounts Registry Apr 20, 2007 Annual return Registry Dec 15, 2006 Appointment of a person Registry Dec 14, 2006 Resignation of a person Financials Oct 26, 2006 Annual accounts Registry Feb 16, 2006 Annual return Registry Jan 5, 2006 Appointment of a woman Registry Sep 20, 2005 Resignation of a person Registry Sep 20, 2005 Appointment of a person Registry Aug 21, 2005 Resignation of one Manager and one Director (a man) Registry Jul 25, 2005 Company name change Registry Jul 25, 2005 Change of name certificate Registry Jan 4, 2005 Two appointments: a man and a person