TOWERS THOMPSON HOLDINGS LIMITED

Tower House 3-5 Tower House Tower House 3-5 Tower House, Hoddesdon, EN11 8UR, Hertfordshire, England
StatusACTIVE
Company No.03467913
CategoryPrivate Limited Company
Incorporated18 Nov 1997
Age26 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

TOWERS THOMPSON HOLDINGS LIMITED is an active private limited company with number 03467913. It was incorporated 26 years, 5 months, 28 days ago, on 18 November 1997. The company address is Tower House 3-5 Tower House Tower House 3-5 Tower House, Hoddesdon, EN11 8UR, Hertfordshire, England.



Company Fillings

Capital return purchase own shares

Date: 22 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2024

Action Date: 26 Mar 2024

Category: Capital

Type: SH06

Date: 2024-03-26

Capital : 850,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Ms Nicola Thompson

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 07 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH06

Date: 2023-01-31

Capital : 90,500 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dolan

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Paul Thompson

Appointment date: 2022-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 04 Oct 2022

Action Date: 18 Nov 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-11-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 04 Oct 2022

Action Date: 18 Nov 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-11-18

Documents

View document PDF

Capital return purchase own shares

Date: 23 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital cancellation shares

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Capital

Type: SH06

Date: 2022-06-28

Capital : 96,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Resolution

Date: 02 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 31 Aug 2021

Action Date: 12 Aug 2021

Category: Capital

Type: SH06

Date: 2021-08-12

Capital : 103,632.80 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 01 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Apr 2019

Action Date: 25 Mar 2019

Category: Capital

Type: SH06

Date: 2019-03-25

Capital : 4,034.40 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 28 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Feb 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-12

Capital : 1,500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 02 Jan 2018

Action Date: 12 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-12

Capital : 3,200.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: , Turnford Place, Great Cambridge Road Turnford, Broxbourne, Hertfordshire, EN10 6NH

New address: Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR

Change date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Capital return purchase own shares

Date: 06 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Feb 2016

Action Date: 15 Jan 2016

Category: Capital

Type: SH06

Date: 2016-01-15

Capital : 120,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Nov 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH06

Date: 2015-10-26

Capital : 121,500 GBP

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 22 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dolan

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Dolan

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Alan Paul Thompson

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-19

Officer name: Paul Dolan

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Terry George Goddard

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 169

Description: Gbp ic 141000/139500\12/01/09\gbp sr [email protected]=1500\

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Capital

Type: 169

Description: £ ic 142500/141000 04/10/05 £ sr [email protected]=1500

Documents

View document PDF

Resolution

Date: 20 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/02; no change of members

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/01; change of members

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Capital

Type: 122

Description: Div 13/04/00

Documents

View document PDF

Resolution

Date: 18 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

3 JAYS ELECTRICAL LIMITED

61 SPRINGCROFT,HARTLEY,DA3 8AR

Number:07369426
Status:ACTIVE
Category:Private Limited Company

EXBURY ESTATES LIMITED

12 FRATTON ROAD,PORTSMOUTH,PO1 5BX

Number:10331809
Status:ACTIVE
Category:Private Limited Company

GIRAFFE DESIGN LIMITED

3A SPRINGFIELD ROAD,POOLE,BH14 0LG

Number:08501801
Status:ACTIVE
Category:Private Limited Company

MK DELIVERY LTD

1B ALBATROSS STREET,LONDON,SE18 2RZ

Number:10772981
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P.C.M. ELECTRICAL LIMITED

UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD

Number:03530250
Status:ACTIVE
Category:Private Limited Company

ST. VALENTINA FOOD LTD

836 ROMFORD ROAD,LONDON,E12 5JG

Number:11044011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source