- Company Overview for TOWER LAW LIMITED (08431445)
- Filing history for TOWER LAW LIMITED (08431445)
- People for TOWER LAW LIMITED (08431445)
- More for TOWER LAW LIMITED (08431445)
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) |
---|---|---|---|
21 Dec 2017 | TM01 | Termination of appointment of Julian Francis George Tanikal as a director on 21 December 2017 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
03 Jan 2017 | AP01 | Appointment of Mr Benjamin Nicholas Darwin as a director on 1 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr Mark Leslie Partridge as a director on 1 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Christpher Mcgrogan on 1 January 2017 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
03 Jan 2017 | AP01 | Appointment of Mr Richard Hugh Minion as a director on 1 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr Christpher Mcgrogan as a director on 1 January 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from Suites 5 Third Floor 14 Clifford Street York YO1 9rd to 4 Tower Street York YO1 9SB on 3 January 2017 | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | TM01 | Termination of appointment of Victoria Waudby as a director on 31 December 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 May 2016 | CH01 | Director's details changed for Ms Victoria Latham on 31 January 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
09 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Nov 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Ms Victoria Latham on 13 December 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from Fulford Lodge 1 Heslington Lane, Fulford York North Yorkshire YO10 4HW on 2 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 6 March 2013
|
|
12 Mar 2013 | AP01 | Appointment of Mr Julian Francis George Tanikal as a director |