DB TOWERWOOD LTD.

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to Suite 4.5, Turnberry House 175 West George Street Glasgow G2 2LB on 2025-07-23

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-04 with updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

08/09/238 September 2023 Registered office address changed from 31 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland to Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2023-09-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-02-28

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-04 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROANNA LEE HINKSMAN

View Document

02/03/212 March 2021 28/02/21 STATEMENT OF CAPITAL GBP 1293280

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM BEN BERNARD / 28/02/2021

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE HARRIET BERNARD

View Document

23/02/2123 February 2021 CESSATION OF GARY ALEXANDER BOOTH AS A PSC

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR GARY BOOTH

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR ADAM BEN BERNARD

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM BTO SOLICITORS LLP 48 ST. VINCENT STREET GLASGOW G2 5HS SCOTLAND

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BEN BERNARD

View Document

23/02/2123 February 2021 COMPANY NAME CHANGED FORTY EIGHT SHELF (294) LIMITED CERTIFICATE ISSUED ON 23/02/21

View Document

05/02/215 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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