TOWELRADS.COM LIMITED

Queensgate House Queensgate House, Bracknell, RG12 1RB, England
StatusACTIVE
Company No.04906064
CategoryPrivate Limited Company
Incorporated21 Sep 2003
Age20 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

TOWELRADS.COM LIMITED is an active private limited company with number 04906064. It was incorporated 20 years, 8 months, 12 days ago, on 21 September 2003. The company address is Queensgate House Queensgate House, Bracknell, RG12 1RB, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049060640018

Charge creation date: 2023-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Gant

Appointment date: 2023-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Paul Michael Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Alan William Virgo

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-24

Charge number: 049060640017

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-29

Charge number: 049060640016

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049060640013

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Overend

Termination date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049060640012

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049060640014

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Addleshaw Goddard (Scotland) Secretarial Limited

Appointment date: 2020-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-01

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2020

Action Date: 03 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049060640015

Charge creation date: 2020-03-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049060640011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049060640014

Charge creation date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-20

Psc name: Hamilton Heating Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Mr Stuart John Overend

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: Queensgate House Cookham Road Bracknell RG12 1RB

Change date: 2019-02-15

Old address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Jonathan Simpson

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Paul Michael Hamilton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Change date: 2019-01-11

Old address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-12

Psc name: Hamilton Heating Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG United Kingdom

Change date: 2018-05-04

New address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Documents

View document PDF

Change account reference date company current extended

Date: 19 Apr 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2018

Action Date: 06 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049060640013

Charge creation date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-06

Officer name: Clive Stanley Norman

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-14

Psc name: Hamilton Heating Group Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Simpson

Termination date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

New address: C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG

Old address: P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan William Virgo

Appointment date: 2018-03-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brodies Secretarial Services Limited

Appointment date: 2018-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 06 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-06

Charge number: 049060640012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2018

Action Date: 06 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049060640011

Charge creation date: 2018-03-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049060640008

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049060640007

Documents

View document PDF

Mortgage satisfy charge part

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049060640008

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049060640009

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049060640010

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-06

Psc name: Hamilton Heating Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-06

Psc name: Clive Stanley Norman

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Jonathan Simpson

Cessation date: 2016-07-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-06

Psc name: Mr Alan Jonathan Simpson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Jonathan Simpson

Change date: 2017-02-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Mr Paul Michael Hamilton

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Jonathan Simpson

Change date: 2016-07-04

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Alan Jonathan Simpson

Documents

View document PDF

Resolution

Date: 26 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 10 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049060640010

Charge creation date: 2016-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 10 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-10

Charge number: 049060640009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 10 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049060640008

Charge creation date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Apr 2015

Action Date: 21 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-21

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2014

Action Date: 27 Aug 2014

Category: Capital

Type: SH01

Capital : 210 GBP

Date: 2014-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Resolution

Date: 14 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Aug 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 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

Date: 16 Apr 2014

Action Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-07

Officer name: Mr Clive Stanley Norman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-20

Officer name: Sarah Simpson

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alan Jonathan Simpson

Change date: 2013-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

Old address: Po Box 1295 Starling House Station Road Gerrards Cross Buckinghamshire SL9 8EL

Change date: 2013-10-08

Documents

View document PDF

Second filing of form with form type

Date: 01 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 01 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 01 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 21 May 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-05-21

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 21 May 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-05-21

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 21 May 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049060640007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Hamilton

Change date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital name of class of shares

Date: 22 Dec 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF


Some Companies

ALLEN HOMES (NORTH WALES) LIMITED

MORLAND HOUSE,WILMSLOW,SK9 5NW

Number:02461158
Status:ACTIVE
Category:Private Limited Company

ASTRA ELECTRICS LTD

182 SQUIRES LANE,LONDON,N3 2QT

Number:10771452
Status:ACTIVE
Category:Private Limited Company

CHIPS SURVEYORS LTD

6 WHYKE LANE,CHICHESTER,PO19 7UR

Number:06638211
Status:ACTIVE
Category:Private Limited Company

FLEET ORTHODONTICS LIMITED

LE BOSQUET,CROWTHORNE,RG45 6AF

Number:08287912
Status:ACTIVE
Category:Private Limited Company

G THOMAS PROPERTIES LTD

UNIT 5 BRIERLEY WAY,LEOMINSTER,HR6 0RW

Number:11104482
Status:ACTIVE
Category:Private Limited Company

MAIDS IN TORBAY LIMITED

10 WARBRO ROAD,TORQUAY,TQ1 3PL

Number:09439381
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