TOWER HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE WRIGHT

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGUERITE JESSIE KERR WRIGHT / 17/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE WRIGHT / 17/05/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/05/1025 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE WRIGHT / 17/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGUERITE JESSIE KERR WRIGHT / 17/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAURENCE WRIGHT / 17/05/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, 1 YARM LANE, STOCKTON ON TEES, CLEVELAND, TS18 3DR

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM:
C/O KPMG QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE-UPON-TYNE, NE1 3DX

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 REGISTERED OFFICE CHANGED ON 01/06/96 FROM:
C/O KPMG, NORTHGATE HOUSE, ST AUGUSTINES WAY DARLINGTON, CO DURHAM DL1 1UZ

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/05/9218 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM:
C\O PEAT MARWICK MCLINTOCK, ST JAMES HOUSE, 139 ALBERT ROAD, MIDDLESBROUGH TS1 2PP

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

03/11/893 November 1989 NC INC ALREADY ADJUSTED 29/09/89

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 COMPANY NAME CHANGED
ECHOUT PROPERTIES LIMITED
CERTIFICATE ISSUED ON 12/10/89

View Document

11/10/8911 October 1989 NC INC ALREADY ADJUSTED 29/09/89

View Document

11/10/8911 October 1989 ￯﾿ᄑ NC 100/1000000

View Document

17/05/8917 May 1989 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