Advanced company searchLink opens in new window

TOWLER LIMITED

Company number 05603780

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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