TOWLERS (PROPERTIES) LIMITED

Kemp House Farm East End Kemp House Farm East End, York, YO62 4DA
StatusACTIVE
Company No.05604085
CategoryPrivate Limited Company
Incorporated26 Oct 2005
Age18 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

TOWLERS (PROPERTIES) LIMITED is an active private limited company with number 05604085. It was incorporated 18 years, 7 months, 22 days ago, on 26 October 2005. The company address is Kemp House Farm East End Kemp House Farm East End, York, YO62 4DA.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-01

Officer name: Mr Jonathan Towler

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-15

Officer name: James Edward Towler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Towler

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Mrs Margaret Mary Towler

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Mr James Edward Towler

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Edward Towler

Appointment date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Old address: 37 Beckwith Road Harrogate North Yorkshire HG2 0BN

Change date: 2014-03-28

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenny Towler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-26

Officer name: Jenny Towler

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan David Towler

Change date: 2009-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jenny towler / 24/11/2008

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan towler / 24/11/2008

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 28/11/2008 from the flat 51-53 knaresborough road harrogate north yorkshire HG2 7SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: 57 chatsworth place harrogate HG1 5HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/09/06--------- £ si 4537@1=4537 £ ic 1/4538

Documents

View document PDF

Statement of affairs

Date: 24 Oct 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: stamford house piccadilly york north yorkshire YO1 9PP

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/09/06

Documents

View document PDF

Resolution

Date: 11 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed limco 129 LIMITED\certificate issued on 21/11/05

Documents

View document PDF

Incorporation company

Date: 26 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAP COMPUTER SERVICES LIMITED

UNIT 4 THE OLD MILL, READING,BERKSHIRE,RG8 7HY

Number:02404819
Status:ACTIVE
Category:Private Limited Company

DEAN JOHNSON (FARMS) LIMITED

NEW HALL STOCKS LANE,KNUTSFORD,WA16 9HE

Number:01279231
Status:ACTIVE
Category:Private Limited Company

FLOOR TEAM INDUSTRIAL LIMITED

6 WILLIAM STREET,SOUTHAMPTON,SO14 5QH

Number:06700067
Status:ACTIVE
Category:Private Limited Company

HYLAND PLUMBING LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:07294971
Status:ACTIVE
Category:Private Limited Company

LASTING TASTE LTD

18 NEW ROAD,LONDON,E1 2AX

Number:11414121
Status:ACTIVE
Category:Private Limited Company

MINA-MARIA ASSOCIATES LTD

81 CHANCERY LANE,LONDON,WC2A 1DD

Number:11191995
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