P J TOWEY CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a small company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

20/06/2320 June 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

16/07/2116 July 2021 Full accounts made up to 2021-01-31

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

29/09/1729 September 2017 CESSATION OF PATRICK JOSEPH TOWEY AS A PSC

View Document

29/09/1729 September 2017 CESSATION OF LORRAINE PATRICIA ROBERTS AS A PSC

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 CESSATION OF MARTIN CHRISTOPHER TOWEY AS A PSC

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P J TOWEY HOLDINGS LIMITED

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

01/10/151 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1410 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PATRICIA ROBERTS / 06/05/2014

View Document

09/10/139 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM GLADSTONE HOUSE 373 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1DZ NG5 1DZ ENGLAND

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 197 GLADSTONE STREET SHERWOOD RISE NOTTINGHAM NG7 6HX

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH TOWEY / 01/11/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER TOWEY / 01/11/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE PATRICIA ROBERTS / 01/11/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PATRICIA ROBERTS / 01/11/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PATRICIA ROBERTS / 01/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH TOWEY / 01/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER TOWEY / 01/09/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/09/1022 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH TOWEY / 25/01/2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ROBERTS / 09/07/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/09/0822 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08

View Document

24/09/0724 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 197 GLADSTONE STREET SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG7 6HX

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 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