Company NameT & W Building Contractors Limited
DirectorToby Hart
Company StatusActive
Company Number05684180
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Toby Hart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleSubcontractor
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameBridget Hart
NationalityBritish
StatusCurrent
Appointed03 November 2006(9 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameWayne Alexander Innes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleSubcontractor
Correspondence Address75 Carmarthen Close
Farnborough
Hampshire
GU14 8TH
Secretary NameToby Hart
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address107 Rectory Road
Farnborough
Hampshire
GU14 7HS

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Toby Hart
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,035
Cash£210
Current Liabilities£65,268

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

7 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 October 2019Registered office address changed from Ludwell House, 2 Guildford Street, Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
22 February 2019Micro company accounts made up to 31 March 2018 (5 pages)
13 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
13 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2012Secretary's details changed for Bridget Hart on 23 January 2012 (1 page)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Toby Hart on 23 January 2012 (2 pages)
8 March 2012Director's details changed for Toby Hart on 23 January 2012 (2 pages)
8 March 2012Secretary's details changed for Bridget Hart on 23 January 2012 (1 page)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Toby Hart on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Toby Hart on 23 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 23/01/09; full list of members (3 pages)
12 March 2009Return made up to 23/01/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 23/01/08; full list of members (3 pages)
2 April 2008Return made up to 23/01/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 February 2007New secretary appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2006Incorporation (20 pages)
23 January 2006Incorporation (20 pages)