Company NameTWD Tax Services Ltd
DirectorBernard Oster
Company StatusActive
Company Number03142733
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Previous NameTax Watchdog Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Bernard Oster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Secretary NameClaire Adamson
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleSecretary
Correspondence Address3 Handley Close
Bridge Hall
Stockport
Cheshire
SK3 8NQ
Director NameMrs Elaine Vivienne Oster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMs Christine Costello
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitetwdaccounts.co.uk
Telephone0800 0939433
Telephone regionFreephone

Location

Registered AddressMellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Cherington Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,886
Cash£4,879
Current Liabilities£55,468

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

27 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
13 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 April 2020Director's details changed for Mr Bernard Oster on 7 April 2020 (2 pages)
24 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
13 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
8 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Termination of appointment of Christine Costello as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Christine Costello as a director on 10 April 2017 (1 page)
27 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
27 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 September 2016Termination of appointment of Elaine Vivienne Oster as a director on 31 January 2016 (1 page)
5 September 2016Termination of appointment of Elaine Vivienne Oster as a director on 31 January 2016 (1 page)
23 May 2016Director's details changed for Mrs Christine Fairbrother on 19 January 2016 (2 pages)
23 May 2016Director's details changed for Mrs Christine Fairbrother on 19 January 2016 (2 pages)
10 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 June 2013Registered office address changed from Grosvenor House, St. Thomas's Place, Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Grosvenor House, St. Thomas's Place, Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page)
14 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
20 January 2011Appointment of Mrs Christine Fairbrother as a director (2 pages)
20 January 2011Director's details changed for Mr Bernard Oster on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Christine Fairbrother on 3 December 2010 (2 pages)
20 January 2011Appointment of Mrs Christine Fairbrother as a director (2 pages)
20 January 2011Director's details changed for Mrs Christine Fairbrother on 3 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Bernard Oster on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Christine Fairbrother on 3 December 2010 (2 pages)
12 November 2010Appointment of Mrs Elaine Vivienne Oster as a director (2 pages)
12 November 2010Appointment of Mrs Elaine Vivienne Oster as a director (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 30/12/08; full list of members (4 pages)
19 January 2009Return made up to 30/12/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Appointment terminated secretary claire adamson (1 page)
12 November 2008Appointment terminated secretary claire adamson (1 page)
14 February 2008Return made up to 30/12/07; full list of members (3 pages)
14 February 2008Return made up to 30/12/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 September 2007Registered office changed on 13/09/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
13 September 2007Registered office changed on 13/09/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
26 February 2007Company name changed tax watchdog LIMITED\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed tax watchdog LIMITED\certificate issued on 26/02/07 (2 pages)
23 February 2007Return made up to 30/12/06; full list of members (4 pages)
23 February 2007Return made up to 30/12/06; full list of members (4 pages)
7 December 2006Registered office changed on 07/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
7 December 2006Registered office changed on 07/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 March 2006Return made up to 30/12/05; full list of members (3 pages)
27 March 2006Return made up to 30/12/05; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 April 2005Return made up to 30/12/04; full list of members (7 pages)
5 April 2005Return made up to 30/12/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 June 2004Notice of completion of voluntary arrangement (8 pages)
21 June 2004Notice of completion of voluntary arrangement (8 pages)
21 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2004 (10 pages)
21 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2004 (10 pages)
11 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2004 (4 pages)
11 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2004 (4 pages)
3 April 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
3 April 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Return made up to 30/12/03; full list of members (6 pages)
7 January 2004Return made up to 30/12/03; full list of members (6 pages)
8 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2003 (4 pages)
8 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2003 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2003Return made up to 02/01/03; full list of members (8 pages)
6 January 2003Return made up to 02/01/03; full list of members (8 pages)
22 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2002 (4 pages)
22 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2002 (4 pages)
29 January 2002Return made up to 02/01/02; full list of members (7 pages)
29 January 2002Return made up to 02/01/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 July 2001O/C 20/12/00 rem/appt superv/s (9 pages)
16 July 2001O/C 20/12/00 rem/appt superv/s (9 pages)
17 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2001 (4 pages)
17 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2001 (4 pages)
5 March 2001Return made up to 02/01/01; no change of members (6 pages)
5 March 2001Return made up to 02/01/01; no change of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2000 (4 pages)
27 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2000 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Return made up to 02/01/00; no change of members (6 pages)
14 January 2000Return made up to 02/01/00; no change of members (6 pages)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
18 March 1999Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
18 March 1999Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
24 February 1999Return made up to 02/01/99; full list of members (7 pages)
24 February 1999Return made up to 02/01/99; full list of members (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street salford M6 5AY (1 page)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street salford M6 5AY (1 page)
9 February 1998Return made up to 02/01/98; full list of members (7 pages)
9 February 1998Return made up to 02/01/98; full list of members (7 pages)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 November 1997Accounting reference date shortened from 30/06/97 to 31/03/96 (1 page)
3 November 1997Accounting reference date shortened from 30/06/97 to 31/03/96 (1 page)
11 February 1997Return made up to 02/01/97; full list of members (6 pages)
11 February 1997Return made up to 02/01/97; full list of members (6 pages)
2 February 1997Ad 21/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 February 1997Ad 21/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 1996Accounting reference date notified as 30/06 (1 page)
19 September 1996Accounting reference date notified as 30/06 (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Secretary resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996New director appointed (1 page)
9 January 1996Registered office changed on 09/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 January 1996New secretary appointed (1 page)
9 January 1996New secretary appointed (1 page)
9 January 1996Secretary resigned (1 page)
9 January 1996Registered office changed on 09/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 January 1996New director appointed (1 page)
2 January 1996Incorporation (24 pages)
2 January 1996Incorporation (24 pages)