Advanced company searchLink opens in new window

SENATOR TOWCESTER LIMITED

Company number 02106172

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)
22 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
24 Aug 2024 AP01 Appointment of Mr Gerard Antony Bailey-Watts as a director on 22 August 2024
23 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Aug 2024 TM01 Termination of appointment of Joanne Louise White as a director on 22 August 2024
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
31 Jan 2023 AD01 Registered office address changed from Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG England to Goffs Farm Mill Lane Grimscote Towcester NN12 8LJ on 31 January 2023
04 Jan 2023 AD01 Registered office address changed from Artisan's House 7 Queensbridge Northampton NN4 7BF England to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 4 January 2023
21 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
10 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
14 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
21 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 CH01 Director's details changed for Lisbeth Dorothea Kane on 15 March 2019
14 Mar 2019 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Artisan's House 7 Queensbridge Northampton NN4 7BF on 14 March 2019
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
22 Dec 2015 AP01 Appointment of Mr Steven Capewell as a director on 18 November 2015