Advanced company searchLink opens in new window

TOWRY HOLDINGS LIMITED

Company number 04773122

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)
11 Aug 2016 AP01 Appointment of Mr Peter Lindop Hall as a director on 19 July 2016
11 Aug 2016 AP01 Appointment of Mr Donald William Sherret Reid as a director on 19 July 2016
11 Aug 2016 AP01 Appointment of Mr Peter Lindop Hall as a director on 29 July 2016
  • ANNOTATION Part Rectified director's date of appointment was removed from the AP01 on 30/09/2016 as it was factually inaccurate
10 Aug 2016 SH10 Particulars of variation of rights attached to shares
10 Aug 2016 AP01 Appointment of Mrs Linda Anne Payne as a director on 19 July 2016
10 Aug 2016 AP01 Appointment of Mr Gary Mark Appleton as a director on 19 July 2016
10 Aug 2016 AP01 Appointment of Mr David Philip Smith as a director on 19 July 2016
10 Aug 2016 AP01 Appointment of Mr John Robert Porteous as a director on 19 July 2016
10 Aug 2016 AP01 Appointment of Mr Andrew James Cowan as a director on 19 July 2016
10 Aug 2016 TM01 Termination of appointment of Eric Geoffrey Unwin as a director on 19 July 2016
10 Aug 2016 AP01 Appointment of Mr Gareth John Lewis as a director on 19 July 2016
10 Aug 2016 AP01 Appointment of Mr Lee John Dooley as a director on 19 July 2016
10 Aug 2016 TM01 Termination of appointment of Daniel Arnold Knottenbelt as a director on 19 July 2016
10 Aug 2016 TM01 Termination of appointment of Ronald Arnon Sandler as a director on 19 July 2016
10 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 19 July 2016
10 Aug 2016 TM01 Termination of appointment of Louis Goodman Elson as a director on 19 July 2016
10 Aug 2016 TM01 Termination of appointment of Sally Ann James as a director on 19 July 2016
09 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidate all issued shares with no value of £0.0001 into 0.10 per share 29/07/2016
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 111,886.6
23 May 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 23 May 2016
23 May 2016 CH01 Director's details changed for Mr Wadham St. John Downing on 22 May 2016
20 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
22 Jan 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 22 January 2016