TOWELRADS.COM LIMITED
Status | ACTIVE |
Company No. | 04906064 |
Category | Private Limited Company |
Incorporated | 21 Sep 2003 |
Age | 20 years, 8 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049060640013
Documents
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
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
Mortgage satisfy charge full
Date: 21 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049060640012
Documents
Mortgage satisfy charge full
Date: 21 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049060640014
Documents
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
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
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
Mortgage satisfy charge full
Date: 24 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049060640011
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049060640008
Documents
Mortgage satisfy charge full
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049060640007
Documents
Mortgage satisfy charge part
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049060640008
Documents
Mortgage satisfy charge full
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049060640009
Documents
Mortgage satisfy charge full
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049060640010
Documents
Mortgage satisfy charge full
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 09 Oct 2014
Action Date: 27 Aug 2014
Category: Capital
Type: SH01
Capital : 210 GBP
Date: 2014-08-27
Documents
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
Mortgage satisfy charge full
Date: 18 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Resolution
Date: 14 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Aug 2014
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 14 Aug 2014
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
Second filing of form with form type
Date: 01 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 01 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 01 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 20 Jun 2013
Action Date: 21 May 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-05-21
Documents
Capital allotment shares
Date: 20 Jun 2013
Action Date: 21 May 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-05-21
Documents
Capital allotment shares
Date: 20 Jun 2013
Action Date: 21 May 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-05-21
Documents
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
Mortgage create with deed with charge number
Date: 25 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049060640007
Documents
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
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
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
Capital name of class of shares
Date: 22 Dec 2011
Category: Capital
Type: SH08
Documents
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
Some Companies
ALLEN HOMES (NORTH WALES) LIMITED
MORLAND HOUSE,WILMSLOW,SK9 5NW
Number: | 02461158 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 SQUIRES LANE,LONDON,N3 2QT
Number: | 10771452 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WHYKE LANE,CHICHESTER,PO19 7UR
Number: | 06638211 |
Status: | ACTIVE |
Category: | Private Limited Company |
LE BOSQUET,CROWTHORNE,RG45 6AF
Number: | 08287912 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 BRIERLEY WAY,LEOMINSTER,HR6 0RW
Number: | 11104482 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WARBRO ROAD,TORQUAY,TQ1 3PL
Number: | 09439381 |
Status: | ACTIVE |
Category: | Private Limited Company |