Advanced company searchLink opens in new window

TOWERSTILE LTD

Company number 01880869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2018 MR04 Satisfaction of charge 11 in full
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
12 Jan 2017 CH01 Director's details changed for Claire-Louise Antonia Slade on 12 January 2017
12 Jan 2017 CH01 Director's details changed for Julien Creighton Brookfield Slade on 12 January 2017
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
25 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Jul 2015 AUD Auditor's resignation
07 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
17 Mar 2015 CH01 Director's details changed for Claire-Louise Antonia Slade on 17 March 2015
17 Mar 2015 CH03 Secretary's details changed for Julien Creighton Brookfield Slade on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Susan Elizabeth Slade on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Julien Creighton Brookfield Slade on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Bernard Gordon Brookfield Slade on 17 March 2015
04 Dec 2014 AA Accounts for a small company made up to 28 February 2014
13 Oct 2014 AD01 Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014
06 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
19 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director authorisation 04/02/2014
19 Feb 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Feb 2014 MAR Re-registration of Memorandum and Articles
19 Feb 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Feb 2014 RR02 Re-registration from a public company to a private limited company
22 Jan 2014 AA01 Current accounting period extended from 31 August 2013 to 28 February 2014
21 Jan 2014 CH01 Director's details changed for Julien Creighton Brookfield Slade on 21 January 2014