- Company Overview for TOWLER LIMITED (05603780)
- Filing history for TOWLER LIMITED (05603780)
- People for TOWLER LIMITED (05603780)
- Charges for TOWLER LIMITED (05603780)
- More for TOWLER LIMITED (05603780)
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) |
---|---|---|---|
07 Nov 2008 | 363a | Return made up to 26/10/08; full list of members | |
20 May 2008 | 288a | Director appointed susan rushton | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
18 Mar 2008 | 288a | Director appointed joseph rushton | |
26 Oct 2007 | 363a | Return made up to 26/10/07; full list of members | |
17 Apr 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
21 Nov 2006 | 363s | Return made up to 26/10/06; full list of members | |
23 Oct 2006 | 88(2)R | Ad 30/09/06--------- £ si 4537@1=4537 £ ic 1/4538 | |
23 Oct 2006 | SA | Statement of affairs | |
11 Oct 2006 | 287 | Registered office changed on 11/10/06 from: stamford house piccadilly york north yorkshire YO1 9PP | |
11 Oct 2006 | 123 | Nc inc already adjusted 29/09/06 | |
11 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/01/07 | |
09 Sep 2006 | 395 | Particulars of mortgage/charge | |
01 Feb 2006 | 288a | New director appointed | |
01 Feb 2006 | 288b | Director resigned | |
01 Feb 2006 | 288b | Secretary resigned | |
01 Feb 2006 | 288a | New secretary appointed | |
06 Dec 2005 | CERTNM | Company name changed limco 127 LIMITED\certificate issued on 06/12/05 | |
26 Oct 2005 | NEWINC | Incorporation |