TOWCESTER REGENERATION LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/05/252 May 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

13/10/2413 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

01/08/231 August 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2127 September 2021

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/09/2123 September 2021

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GRENVILLE TURNER / 09/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW RUSSELL SAVEGE / 09/03/2020

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR ADRIAN GRENVILLE TURNER

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BADHAM

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GOURLAY

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL BADHAM / 21/10/2015

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW RUSSELL SAVEGE / 09/05/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM GOURLAY / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL BADHAM / 03/07/2015

View Document

20/03/1520 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL BADHAM / 21/01/2015

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MS CLARE SHERIDAN

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR ALASTAIR GRAHAM GOURLAY

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTON

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

13/03/1213 March 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

13/03/1213 March 2012 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