C S TOWERSEY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Unaudited abridged accounts made up to 2025-07-12

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2024-07-12

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

06/12/236 December 2023 Appointment of Mrs Tracy Lee Towersey as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Christopher Stephen Towersey as a director on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Christopher Stephen Towersey as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Notification of Tracy Lee Towersey as a person with significant control on 2023-12-06

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2023-07-12

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

16/03/2316 March 2023 Change of details for Mr Christopher Stephen Towersey as a person with significant control on 2023-03-16

View Document

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

View Document

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

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2021-07-12

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/07/2024 July 2020 12/07/20 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/07/1930 July 2019 12/07/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

23/07/1823 July 2018 12/07/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

25/07/1725 July 2017 12/07/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 12 July 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 12 July 2015

View Document

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 14 July 2014

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 12 July 2013

View Document

06/07/136 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 12 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 12/07/11 PARTIAL EXEMPTION

View Document

15/07/1115 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 12 July 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN TOWERSEY / 13/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 12 July 2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOWERSEY / 14/07/2008

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY TRACY TOWERSEY

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 12 July 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 1, SHARROW VALE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3HB

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 12/07/07

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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