TOWERS BARRON LIMITED

Company Documents

DateDescription
29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Ms Nicola Thompson as a director on 2023-09-01

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Paul Dolan as a director on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr Alan Paul Thompson as a director on 2022-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWERS & CO LTD

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O TOWERS THOMPSON TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE HERTFORDSHIRE EN10 6NH

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PAUL DOLAN

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL DOLAN

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY GEORGE GODDARD / 29/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL THOMPSON / 29/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL THOMPSON / 29/06/2010

View Document

08/07/108 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DOLAN / 29/06/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DOLAN / 29/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY GEORGE GODDARD / 29/06/2010

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM TURNFORD PL GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE HERTFORDSHIRE EN10 6NH

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0321 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 AUDITOR'S RESIGNATION

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 15A TOTTENHAM LANE HORNSEY LONDON N8 9DJ

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/09/962 September 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/11/952 November 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 AUDITOR'S RESIGNATION

View Document

03/08/943 August 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: 12 COCK LANE LONDON EC1A 9BN

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/10/9123 October 1991 COMPANY NAME CHANGED TOWERS MEATS (CARDIFF) LIMITED CERTIFICATE ISSUED ON 24/10/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 RE AUDS ANNUAL APPT 15/10/90

View Document

29/10/9029 October 1990 DISPENSE HOLDING AGMS 15/10/90

View Document

29/10/9029 October 1990 DISPENSE LAYING ACCTS 15/10/90

View Document

19/07/9019 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9029 June 1990 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