JIM TOWNSEND AND COMPANY

Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

03/03/253 March 2025 Director's details changed for Nicola Robinson on 2025-02-28

View Document

12/02/2512 February 2025 Satisfaction of charge 2 in full

View Document

08/01/258 January 2025 Director's details changed for Mr Kevin Edmund Townsend on 2025-01-01

View Document

08/01/258 January 2025 Director's details changed for Mr Kevin Edmund Townsend on 2025-01-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING RG1 4RP

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/06/1616 June 2016 SECOND FILING FOR FORM AP01

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ROBINSON / 01/07/2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDMUND TOWNSEND / 30/06/2013

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA TAYLOR / 01/01/2013

View Document

30/06/1330 June 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ROBINSON / 30/06/2012

View Document

30/06/1230 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRIS TOWNSEND / 30/06/2012

View Document

30/06/1230 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRIS TOWNSEND / 30/06/2012

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8LS

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS NICOLA ROBINSON

View Document

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

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REX HENRY TOWNSEND / 30/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCE TOWNSEND / 30/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOWNSEND / 30/06/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOWNSEND / 30/06/2009

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ADOPT ARTICLES 08/03/2008

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS

View Document

03/01/973 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/973 January 1997 ALTER MEM AND ARTS 15/12/96

View Document

28/08/9628 August 1996 ALTER MEM AND ARTS 18/08/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: SOMERSET HOUSE BLAGRAVE STREET READING BERKS RG1 1QB

View Document

10/07/9510 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; CHANGE OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 02/09/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 RETURN MADE UP TO 13/08/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 13/08/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

10/06/8810 June 1988 REGISTERED OFFICE CHANGED ON 10/06/88 FROM: 65 WAVERLEY ROAD, READING, BERKS

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ANNUAL RETURN MADE UP TO 05/08/86

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

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