TOWD INDUSTRIES LIMITED

Company Documents

DateDescription
23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARY GRANT / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH NEIL GRANT / 04/07/2012

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM:
GREAT BURCHES FARM
GREAT BURCHES ROAD
BENFLEET
ESSEX SS7 3NE

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM:
5TH FLOOR
71 KINGSWAY
LONDON
WC2B 6ST

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM:
INDEPENDENT HOUSE
INDEPENDENT BUSINESS PARK
IMBERHORNE LANE EAST GRINSTEAD
WEST SUSSEX RH19 1XT

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM:
JEFFREY & CO
INDEPENDENT HOUSE, INDEPENDENT
BUSIN, EAST GRINSTEAD
WEST SUSSEX RH19 1XT

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM:
ATHENE HOUSE
THE BROADWAY
LONDON
NW7 3TB

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM:
164 BLACKAMOOR LANE
MAIDENHEAD
BERKSHIRE SL6 8RT

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED
TOAD INDUSTRIES LIMITED
CERTIFICATE ISSUED ON 20/07/98

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 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