C S TOWERSEY LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Unaudited abridged accounts made up to 2025-07-12 |
15/07/2515 July 2025 | Confirmation statement made on 2025-06-30 with no updates |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2024-07-12 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-30 with updates |
06/12/236 December 2023 | Appointment of Mrs Tracy Lee Towersey as a director on 2023-12-06 |
06/12/236 December 2023 | Termination of appointment of Christopher Stephen Towersey as a director on 2023-12-06 |
06/12/236 December 2023 | Change of details for Mr Christopher Stephen Towersey as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Notification of Tracy Lee Towersey as a person with significant control on 2023-12-06 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2023-07-12 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
16/03/2316 March 2023 | Change of details for Mr Christopher Stephen Towersey as a person with significant control on 2023-03-16 |
15/03/2315 March 2023 | Registered office address changed from 2 Morton Close Abingdon Oxfordshire OX14 3XL to 34, Bevelwood Gardens, High Wycombe. 34 Bevelwood Gardens High Wycombe HP12 3EZ on 2023-03-15 |
15/03/2315 March 2023 | Registered office address changed from 34, Bevelwood Gardens, High Wycombe. 34 Bevelwood Gardens High Wycombe HP12 3EZ England to 34 Bevelwood Gardens High Wycombe HP12 3EZ on 2023-03-15 |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2021-07-12 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
24/07/2024 July 2020 | 12/07/20 UNAUDITED ABRIDGED |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
30/07/1930 July 2019 | 12/07/19 UNAUDITED ABRIDGED |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
23/07/1823 July 2018 | 12/07/18 UNAUDITED ABRIDGED |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
25/07/1725 July 2017 | 12/07/17 UNAUDITED ABRIDGED |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 12 July 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 12 July 2015 |
09/07/159 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 14 July 2014 |
04/07/144 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 12 July 2013 |
06/07/136 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 12 July 2012 |
27/07/1227 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
28/07/1128 July 2011 | 12/07/11 PARTIAL EXEMPTION |
15/07/1115 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 12 July 2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN TOWERSEY / 13/07/2010 |
13/07/1013 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 12 July 2009 |
15/07/0915 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOWERSEY / 14/07/2008 |
15/07/0915 July 2009 | APPOINTMENT TERMINATED SECRETARY TRACY TOWERSEY |
15/07/0915 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 12 July 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/07/07 |
03/08/073 August 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 1, SHARROW VALE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3HB |
20/07/0620 July 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 12/07/07 |
13/07/0613 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company