TOWERS PROJECT MANAGEMENT LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ANN TOWERS / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN TOWERS / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ANDREW TOWERS / 17/07/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM CASTLEGAR HOUSE STAFFORD ROAD NEWPORT SHROPSHIRE TF10 7NA ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / DR SIMON ANDREW TOWERS / 23/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ANN TOWERS / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN TOWERS / 23/07/2019

View Document

23/07/1923 July 2019 CESSATION OF SANDRA ANN TOWERS AS A PSC

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 3 HOWLE NEWPORT SHROPSHIRE TF10 8AY

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ANDREW TOWERS / 23/07/2019

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/02/1713 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ANDREW TOWERS / 08/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN TOWERS / 08/12/2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM FIRS COTTAGE OLLERTON LANE, OLLERTON MARKET DRAYTON SHROPSHIRE TF9 2BS

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 DIRECTOR APPOINTED MRS SANDRA ANN TOWERS

View Document

21/02/1321 February 2013 23/01/13 STATEMENT OF CAPITAL GBP 20

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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