TOWELRADS.COM LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

08/07/248 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

18/10/2318 October 2023 Registration of charge 049060640018, created on 2023-10-10

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

18/04/2318 April 2023 Appointment of Mr Michael David Gant as a director on 2023-04-18

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Director's details changed for Mr Paul Michael Hamilton on 2019-10-31

View Document

10/11/2110 November 2021 Termination of appointment of Alan William Virgo as a director on 2021-09-30

View Document

01/10/211 October 2021 Registration of charge 049060640017, created on 2021-09-24

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

05/07/215 July 2021 Registration of charge 049060640016, created on 2021-06-29

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE ENGLAND

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HAMILTON / 01/11/2018

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN SIMPSON / 01/11/2018

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL UNITED KINGDOM

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / HAMILTON HEATING GROUP LIMITED / 12/12/2018

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3XG UNITED KINGDOM

View Document

19/04/1819 April 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049060640013

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / HAMILTON HEATING GROUP LIMITED / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED ALAN WILLIAM VIRGO

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY SARAH SIMPSON

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE NORMAN

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049060640012

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049060640011

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049060640007

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049060640009

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 049060640008

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049060640008

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049060640010

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMILTON HEATING GROUP LIMITED

View Document

02/10/172 October 2017 CESSATION OF ALAN JONATHAN SIMPSON AS A PSC

View Document

02/10/172 October 2017 CESSATION OF CLIVE STANLEY NORMAN AS A PSC

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN JONATHAN SIMPSON / 06/02/2017

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN SIMPSON / 06/02/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HAMILTON / 25/01/2017

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN SIMPSON / 04/07/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN SIMPSON / 10/02/2016

View Document

26/02/1626 February 2016 ADOPT ARTICLES 10/02/2016

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049060640009

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049060640010

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049060640008

View Document

19/10/1519 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 SECOND FILING WITH MUD 21/09/14 FOR FORM AR01

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 27/08/14 STATEMENT OF CAPITAL GBP 210

View Document

25/09/1425 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/08/1414 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

14/08/1414 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR CLIVE STANLEY NORMAN

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN JONATHAN SIMPSON / 20/09/2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM PO BOX 1295 STARLING HOUSE STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

08/10/138 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH SIMPSON / 20/09/2013

View Document

01/10/131 October 2013 SECOND FILING FOR FORM SH01

View Document

01/10/131 October 2013 SECOND FILING FOR FORM SH01

View Document

01/10/131 October 2013 SECOND FILING FOR FORM SH01

View Document

20/06/1320 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 200

View Document

20/06/1320 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 200

View Document

20/06/1320 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 200

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049060640007

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HAMILTON / 21/08/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/07/11 STATEMENT OF CAPITAL GBP 188

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/11/1014 November 2010 DIRECTOR APPOINTED MR PAUL MICHAEL HAMILTON

View Document

09/11/109 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

26/08/1026 August 2010 28/05/10 STATEMENT OF CAPITAL GBP 184

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/0920 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 NC INC ALREADY ADJUSTED 07/01/09

View Document

10/02/0910 February 2009 GBP NC 100/200 07/01/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED AJ TOWEL RAILS LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 COMPANY NAME CHANGED OAKRING LIMITED CERTIFICATE ISSUED ON 25/11/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 14 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 5GF

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information