- Company Overview for TOWRY EJ LIMITED (03403976)
- Filing history for TOWRY EJ LIMITED (03403976)
- People for TOWRY EJ LIMITED (03403976)
- Charges for TOWRY EJ LIMITED (03403976)
- Insolvency for TOWRY EJ LIMITED (03403976)
- More for TOWRY EJ LIMITED (03403976)
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) |
---|---|---|---|
02 Nov 2016 | AD01 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Aug 2016 | AP01 | Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Peter Lindop Hall as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of David Percy as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AD01 | Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 15 June 2016 | |
15 Jun 2016 | AD03 | Register(s) moved to registered inspection location Towry 6 New Street Square New Fetter Lane London EC4A 3BF | |
15 Jun 2016 | CH01 | Director's details changed for Mr Wadham St. John Downing on 11 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Wadham St. John Downing as a director on 11 March 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
12 May 2014 | AP01 | Appointment of Mr Robert Alan Devey as a director | |
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Apr 2014 | TM01 | Termination of appointment of Andrew Fisher as a director | |
10 Jul 2013 | AR01 | Annual return made up to 10 July 2013 with full list of shareholders | |
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
25 Feb 2013 | SH20 | Statement by directors | |
25 Feb 2013 | SH19 |
Statement of capital on 25 February 2013
|