DMT TOWBARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 14 Orchid Street London W12 0SY England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-13

View Document

13/08/2513 August 2025 NewTermination of appointment of Lars Alan Judge as a director on 2025-08-13

View Document

13/08/2513 August 2025 NewCessation of Lars Alan Judge as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

13/08/2513 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-13

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CESSATION OF RICKY WILLIAM STUART HODGSON AS A PSC

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED LARS ALAN JUDGE

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS ALAN JUDGE

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICKY HODGSON

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/03/203 March 2020 SAIL ADDRESS CREATED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 84 STATION ROAD KINGS LANGLEY WD4 8LB ENGLAND

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY WILLIAM STUART HODGSON

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGIA PARKER

View Document

01/04/191 April 2019 CESSATION OF GEORGIA EMMA PARKER AS A PSC

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR RICKY WILLIAM STUART HODGSON

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 6 BRIDGE ROAD LONDON NW10 9BX ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM SUITE 2033 LORDSWOOD INDUSTRIAL ESTATE 6-8 REVENGE ROAD CHATHAM KENT ME5 8UD ENGLAND

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX ENGLAND

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED GEORGIA EMMA PARKER

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

10/03/1610 March 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR GRAHAM JAMES FOSTER

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 49 WILKINSON AVENUE BOLTON BL3 1QJ ENGLAND

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTMELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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