TOWCESTER MILL PUBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mr John Lawrence Evans on 2025-04-01

View Document

23/04/2523 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23

View Document

23/04/2523 April 2025 Change of details for Mr Raymond Paul Hunt as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Change of details for Mr John Lawrence Evans as a person with significant control on 2025-04-01

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

16/01/2516 January 2025 Change of details for Mr Raymond Paul Hunt as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUNT

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF DAVID MICHAEL WILLIAMS AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE EVANS / 08/04/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM CLAREMONT HOUSE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT ENGLAND

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL HUNT / 08/04/2015

View Document

29/07/1429 July 2014 03/04/14 STATEMENT OF CAPITAL GBP 645

View Document

29/07/1429 July 2014 03/04/14 STATEMENT OF CAPITAL GBP 645

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS

View Document

11/03/1411 March 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