Company NameTWD Accountants Limited
DirectorBernard Oster
Company StatusActive
Company Number03249708
CategoryPrivate Limited Company
Incorporation Date13 September 1996(27 years, 7 months ago)
Previous NameTax Watchdog Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Oster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMellor House 65 - 81 St Petersgate
Stockport
Cheshire
SK1 1DS
Secretary NameClaire Adamson
NationalityBritish
StatusResigned
Appointed13 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Handley Close
Bridge Hall
Stockport
Cheshire
SK3 8NQ
Director NameMichael Czornenkyj
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address48 Merchants Quay
Salford Quay
Salford
Lancashire
M50 3XG
Director NameMr Michael Andrew Parkes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House 65 - 81 St Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMr Benjamin Mark Oster
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(11 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Greendale Drive
Radcliffe
Manchester
Lancashire
M26 1UQ
Director NameMs Christine Costello
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(14 years, 2 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
Appointed13 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitetaxdog.com
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
99.90%
Ordinary A
10 at £0.1Cherington Holdings LTD
0.10%
Ordinary B

Financials

Year2014
Net Worth£67,593
Cash£8,032
Current Liabilities£105,422

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 Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

27 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
26 September 2020Confirmation statement made on 13 September 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)
3 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
4 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 13 September 2017 with no updates (3 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)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
3 August 2016Director's details changed for Mrs Christine Fairbrother on 19 January 2016 (2 pages)
3 August 2016Director's details changed for Mrs Christine Fairbrother on 19 January 2016 (2 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)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,001
(4 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,001
(4 pages)
14 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,001
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,001
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 December 2013Termination of appointment of Michael Parkes as a director (1 page)
1 December 2013Termination of appointment of Michael Parkes as a director (1 page)
31 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,001
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,001
(5 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)
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)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 13 September 2012 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)
5 October 2011Director's details changed for Mr Michael Andrew Parkes on 10 November 2010 (2 pages)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Mr Michael Andrew Parkes on 10 November 2010 (2 pages)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Mrs Christine Fairbrother on 3 December 2010 (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 Mrs Christine Fairbrother on 3 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Michael Andrew Parkes on 20 December 2010 (2 pages)
20 January 2011Appointment of Miss 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 Mr Michael Andrew Parkes on 20 December 2010 (2 pages)
20 January 2011Appointment of Miss Christine Fairbrother as a director (2 pages)
20 January 2011Director's details changed for Mr Bernard Oster on 20 January 2011 (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)
26 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 13 September 2010 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)
13 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (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)
8 October 2008Appointment terminated secretary claire adamson (1 page)
8 October 2008Return made up to 13/09/08; full list of members (4 pages)
8 October 2008Appointment terminated secretary claire adamson (1 page)
8 October 2008Return made up to 13/09/08; full list of members (4 pages)
9 April 2008Appointment terminated director benjamin oster (1 page)
9 April 2008Appointment terminated director benjamin oster (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 October 2007Return made up to 13/09/07; full list of members (3 pages)
16 October 2007Return made up to 13/09/07; full list of members (3 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)
19 December 2006Company name changed tax watchdog direct LIMITED\certificate issued on 19/12/06 (2 pages)
19 December 2006Company name changed tax watchdog direct LIMITED\certificate issued on 19/12/06 (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
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 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 13/09/06; full list of members (3 pages)
20 October 2006Return made up to 13/09/06; full list of members (3 pages)
22 September 2005Return made up to 13/09/05; full list of members (3 pages)
22 September 2005Return made up to 13/09/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
12 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 September 2004Return made up to 13/09/04; full list of members (7 pages)
23 September 2004Return made up to 13/09/04; full list of members (7 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)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 October 2003Nc inc already adjusted 01/03/03 (1 page)
2 October 2003Nc inc already adjusted 01/03/03 (1 page)
2 October 2003Ad 01/03/03--------- £ si [email protected] (2 pages)
2 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2003Ad 01/03/03--------- £ si [email protected] (2 pages)
19 September 2003Return made up to 13/09/03; full list of members (9 pages)
19 September 2003Return made up to 13/09/03; full list of members (9 pages)
21 August 2003Return made up to 13/09/02; full list of members (9 pages)
21 August 2003Return made up to 13/09/02; full list of members (9 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 November 2001Return made up to 13/09/01; full list of members (8 pages)
8 November 2001Return made up to 13/09/01; full list of members (8 pages)
23 January 2001Return made up to 13/09/00; full list of members (8 pages)
23 January 2001Return made up to 13/09/00; full list of members (8 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (6 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)
25 November 1999Return made up to 13/09/99; no change of members (4 pages)
25 November 1999Return made up to 13/09/99; no change of members (4 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)
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)
20 October 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 June 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 pengleton salford manchester M6 5BY (1 page)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street pengleton salford manchester M6 5BY (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
10 December 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
10 December 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
1 October 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
1 October 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
30 September 1997Return made up to 13/09/97; full list of members (8 pages)
30 September 1997Return made up to 13/09/97; full list of members (8 pages)
17 September 1996Registered office changed on 17/09/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
17 September 1996Registered office changed on 17/09/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
16 September 1996New secretary appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996New secretary appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
13 September 1996Incorporation (13 pages)
13 September 1996Incorporation (13 pages)