TOWER PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewChange of details for Mr Richard Alan Madden as a person with significant control on 2025-09-25

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MADDEN / 13/02/2021

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/01/1721 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN MADDEN / 20/10/2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM UNIT 1 RECTORY FARM INDUSTRIAL ESTATE UPPER STONDON BEDFORDSHIRE SG16 6LJ

View Document

07/05/157 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN MADDEN / 01/01/2010

View Document

04/06/104 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN POLLARD / 01/01/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/0811 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0613 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 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