TOWARD MOORINGS AND TOWAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewResolutions

View Document

13/10/2513 October 2025 New

View Document

13/10/2513 October 2025 New

View Document

13/10/2513 October 2025 NewStatement of capital on 2025-10-13

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Registered office address changed from 4 Warleigh Manor Warleigh Bath BA1 8EE to Highlands Ladram Road Otterton EX9 7HT on 2021-09-24

View Document

21/04/2121 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/05/188 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/01/1629 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/01/1531 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY APPOINTED MS JENNIFER SUSAN LANCASTER

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER LANCASTER

View Document

10/12/1410 December 2014 SECRETARY APPOINTED MS CLARE MARIE LANCASTER

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM FIELDS OF SIDMOUTH MARKET PLACE SIDMOUTH DEVON EX10 8AR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LANCASTER

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE LANCASTER

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MS JENNIFER SUSAN LANCASTER

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MS CLARE MARIE LANCASTER

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/01/1324 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/01/1115 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ELAINE LANCASTER / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILFRID LANCASTER / 25/01/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: MAZARS NORWICH UNION HOUSE HIGH ST HUDDERSFIELD HD1 2LN

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/03/975 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/05/967 May 1996 COMPANY NAME CHANGED CLYDE MOORINGS LTD. CERTIFICATE ISSUED ON 08/05/96

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED KAMES HOTEL LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/02/9419 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: NORWICH UNION HOUSE HIGH STREET HUDDERSFIELD HD1 2LN

View Document

02/02/922 February 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9017 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: DARNLEY STREET BURNLEY LANCASHIRE BB10 4PG

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM: NORTH WEST HOUSE BANK PARADE BURNLEY

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