TOWERS & CO (SERVICES) LIMITED
Status | ACTIVE |
Company No. | 02517047 |
Category | Private Limited Company |
Incorporated | 29 Jun 1990 |
Age | 33 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TOWERS & CO (SERVICES) LIMITED is an active private limited company with number 02517047. It was incorporated 33 years, 11 months, 1 day ago, on 29 June 1990. The company address is C/O Towers Thompson 3-5 Tower House C/O Towers Thompson 3-5 Tower House, Hoddesdon, EN11 8UR, Hertfordshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Thompson
Appointment date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Paul Dolan
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Mr Alan Paul Thompson
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type dormant
Date: 05 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type dormant
Date: 29 Jan 2021
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type dormant
Date: 18 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Towers & Co Ltd
Documents
Accounts with accounts type dormant
Date: 13 Oct 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Change date: 2016-05-25
New address: C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR
Old address: C/O Towers Thompson Turnford Place, Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type dormant
Date: 06 Jun 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Accounts with accounts type dormant
Date: 06 Oct 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Termination director company with name termination date
Date: 16 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Paul Thompson
Termination date: 2014-06-30
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Dolan
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Thompson
Documents
Termination secretary company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Dolan
Documents
Accounts with accounts type dormant
Date: 13 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type dormant
Date: 07 Oct 2010
Action Date: 30 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Paul Thompson
Change date: 2010-06-29
Documents
Change person secretary company with change date
Date: 08 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Dolan
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry George Goddard
Change date: 2010-06-29
Documents
Legacy
Date: 18 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 23 Oct 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-30
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from turnford pl great cambridge road turnford broxbourne hertfordshire EN10 6NH
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Sep 2006
Action Date: 30 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-30
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2005
Action Date: 30 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-30
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2004
Action Date: 30 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-30
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 24 Sep 2003
Action Date: 30 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-30
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2002
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Legacy
Date: 28 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Sep 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2000
Action Date: 30 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-30
Documents
Legacy
Date: 31 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; no change of members
Documents
Accounts with accounts type full
Date: 17 Aug 1999
Action Date: 30 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-30
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 17 Nov 1998
Action Date: 30 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-30
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/98; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 1997
Action Date: 30 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-30
Documents
Legacy
Date: 21 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/97; full list of members
Documents
Legacy
Date: 20 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/96 to 30/12/96
Documents
Certificate change of name company
Date: 18 Dec 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed towers tendercut LIMITED\certificate issued on 19/12/96
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london N8 9DJ
Documents
Accounts with accounts type dormant
Date: 04 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/96; no change of members
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Mar 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 02 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/95; no change of members
Documents
Legacy
Date: 18 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/94; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 19 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
4 SOUTHPORT ROAD,,PR7 1LD
Number: | 01027633 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
230 MALDEN ROAD,SURREY,SM3 8EJ
Number: | 06372787 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENSWORTH GATE,DUNSTABLE,LU6 3HS
Number: | 10494082 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 PITTMANS FIELD,HARLOW,CM20 3LE
Number: | 11429703 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MENOCK ROAD,,G44 5SE
Number: | SC282217 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODHI TREE SPA RICKMANSWORTH LANE,GERRARDS CROSS,SL9 0LX
Number: | 11381125 |
Status: | ACTIVE |
Category: | Private Limited Company |