Advanced company searchLink opens in new window

TOWRY EJ LIMITED

Company number 03403976

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)
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
  • GBP 2,500,000
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
  • GBP 2,500,000
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
  • GBP 2,500,000
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
  • GBP 2,500,000