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)
29 Oct 2009 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
29 Oct 2009 AD02 Register inspection address has been changed
08 Oct 2009 SH01 Statement of capital following an allotment of shares on 22 September 2009
  • GBP 297,108,978
07 Oct 2009 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
07 Oct 2009 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
18 Sep 2009 88(2) Ad 11/09/09\gbp si 3500000@1=3500000\gbp ic 283608978/287108978\
03 Sep 2009 88(2) Ad 24/08/09\gbp si 5000000@1=5000000\gbp ic 278608978/283608978\
06 Aug 2009 88(2) Ad 20/07/09\gbp si 3000000@1=3000000\gbp ic 275608978/278608978\
24 Jul 2009 363a Return made up to 10/07/09; full list of members
24 Jul 2009 288c Director's change of particulars / james weddle / 10/07/2009
24 Jul 2009 288c Director's change of particulars / james tricarico, jr / 10/07/2009
24 Jul 2009 288c Director's change of particulars / timothy kirley / 10/07/2009
24 Jul 2009 288c Director's change of particulars / dan timm / 10/07/2009
24 Jul 2009 288c Director's change of particulars / gary reamey / 10/07/2009
06 Jul 2009 88(2) Ad 24/06/09\gbp si 4000000@1=4000000\gbp ic 271608978/275608978\
22 May 2009 88(2) Ad 11/05/09\gbp si 3500000@1=3500000\gbp ic 268108978/271608978\
06 May 2009 395 Particulars of a mortgage or charge / charge no: 7
30 Apr 2009 88(2) Ad 22/04/09\gbp si 4500000@1=4500000\gbp ic 263608978/268108978\
09 Apr 2009 AA Full accounts made up to 31 December 2008
26 Mar 2009 88(2) Ad 17/03/09\gbp si 5500000@1=5500000\gbp ic 258108978/263608978\
13 Mar 2009 288a Director appointed mr kevin bastien
13 Mar 2009 288a Director appointed mr dan timm
13 Mar 2009 288b Appointment terminated director steven novik
24 Feb 2009 88(2) Ad 17/02/09\gbp si 4500000@1=4500000\gbp ic 253608978/258108978\