- Company Overview for TOWER MINT LIMITED (01276974)
- Filing history for TOWER MINT LIMITED (01276974)
- People for TOWER MINT LIMITED (01276974)
- Charges for TOWER MINT LIMITED (01276974)
- More for TOWER MINT LIMITED (01276974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
02 Nov 2014 | AP01 | Appointment of Mr David Pherlan Maklouf Lewis as a director on 18 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Apr 2014 | AP01 | Appointment of Mr David Arthur Mahony as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Christopher Browning as a director | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
02 Apr 2012 | AP03 | Appointment of Mrs Lynda Baker as a secretary | |
02 Apr 2012 | AP01 | Appointment of Mrs Jane Leslie Poole as a director | |
06 Jul 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
06 Jul 2011 | CH01 | Director's details changed for Andrew Irvine Lancaster Wells on 30 April 2011 | |
05 Jul 2011 | CH03 | Secretary's details changed for Andrew Irvine Lancaster Wells on 30 April 2011 | |
29 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Christopher Kenneth Browning on 30 October 2009 | |
18 Jun 2010 | CH01 | Director's details changed for Andrew Irvine Lancaster Wells on 30 October 2009 | |
19 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
05 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
09 Jun 2009 | 363a | Return made up to 18/05/09; full list of members |