TOWER PROJECTS LIMITED

Company Documents

DateDescription
16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT RICHARD BENNS / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD BENNS / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION JOAN BENNS / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MARION JOAN BENNS / 23/05/2019

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION JOAN BENNS / 19/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1624 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS MARION JOAN BENNS

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 CONFLICT OF INTEREST, PAYMENT OF A DIVIDEND, PROPERTY TRANSACTION, JEREMY GATES ACT AS REP OF COMPANY 03/04/2015

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 SHARE PURCHASE 25/01/2010

View Document

22/02/1022 February 2010 ADOPT ARTICLES 25/01/2010

View Document

16/02/1016 February 2010 16/02/10 STATEMENT OF CAPITAL GBP 50

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN BALDOCK

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MRS MARION JOAN BENNS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT BENNS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

12/06/9812 June 1998 RETURN MADE UP TO 28/05/98; CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 AUDITOR'S RESIGNATION

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 28/05/95; CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 AUDITOR'S RESIGNATION

View Document

04/11/944 November 1994 NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: YALBERTON IND EST ALDERS WAY PAIGNTON TQ4 7QL

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 SECRETARY RESIGNED

View Document

08/06/948 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/873 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8728 March 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/03/8717 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 21/01/85; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

07/10/867 October 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/11/859 November 1985 MEMORANDUM OF ASSOCIATION

View Document

21/08/8421 August 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/08/84

View Document

11/07/8011 July 1980 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