CHAS. J. TOWNROW & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

25/04/2525 April 2025 Satisfaction of charge 007480090013 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-01-28

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-01-28

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-30

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

25/10/2125 October 2021 Cessation of Andrew Michael Alexander Skrine as a person with significant control on 2021-02-17

View Document

25/10/2125 October 2021 Notification of Edward James Townrow as a person with significant control on 2021-02-17

View Document

25/10/2125 October 2021 Change of details for Richard James Townrow as a person with significant control on 2021-02-17

View Document

25/10/2125 October 2021 Cessation of Richard James Townrow as a person with significant control on 2021-09-22

View Document

25/10/2125 October 2021 Change of details for Edward James Townrow as a person with significant control on 2021-09-22

View Document

29/09/2129 September 2021 Registration of charge 007480090013, created on 2021-09-10

View Document

11/08/2111 August 2021 Director's details changed for Edward James Townrow on 2021-08-10

View Document

17/02/2117 February 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

30/10/1930 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

29/01/1929 January 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 65 HIGH STREET BRAINTREE ESSEX CM7 7JX

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA SKRINE

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JAMES TOWNROW / 12/04/2018

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

08/11/178 November 2017 ADOPT ARTICLES 28/04/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

14/06/1614 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

01/07/151 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

09/07/149 July 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

14/06/1314 June 2013 SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH

View Document

14/06/1314 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA TOWNROW

View Document

25/07/1225 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

03/06/113 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SAIL ADDRESS CHANGED FROM: C/O C/O BIRD LUCKIN GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH

View Document

26/05/1126 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/102 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

30/06/1030 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES TOWNROW / 01/05/2010

View Document

04/08/094 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/05/0920 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY ANNE TOWNROW

View Document

23/05/0823 May 2008 SECRETARY APPOINTED EDWARD JAMES TOWNROW

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/05/04; NO CHANGE OF MEMBERS

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 07/05/03; NO CHANGE OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/95

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 RETURN MADE UP TO 07/05/95; CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/94

View Document

27/11/9327 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: 51-53 HIGH STREET, BRAINTREE, ESSEX CM7 7JX

View Document

07/06/937 June 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/91

View Document

15/06/9115 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/907 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 RETURN MADE UP TO 17/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8623 December 1986 ANNUAL RETURN MADE UP TO 23/06/86

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

11/02/7211 February 1972 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/6325 January 1963 CERTIFICATE OF INCORPORATION

View Document

25/01/6325 January 1963 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