TOW IT AWASTE LTD

Company Documents

DateDescription
21/05/2521 May 2025 Secretary's details changed for Mr David Lancaster on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 4 Wildhouse Farm Wild House Lane Milnrow Rochdale OL16 3TW on 2025-05-20

View Document

20/02/2420 February 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-11-18 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE LANCASTER / 18/11/2020

View Document

31/12/2031 December 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE LANCASTER / 31/12/2020

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LANCASTER

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

18/11/2018 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/11/2020

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 SECRETARY APPOINTED MR DAVID LANCASTER

View Document

04/06/194 June 2019 COMPANY NAME CHANGED HSAS (WARRINGTON) LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LANCASTER

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/08/1731 August 2017 DIRECTOR APPOINTED MR DAVID LANCASTER

View Document

27/07/1727 July 2017 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