TOWERS WINDOWS AND CONSERVATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

22/01/2522 January 2025 Amended accounts made up to 2024-02-29

View Document

22/11/2422 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Change of details for Julie Ann Towers as a person with significant control on 2024-02-23

View Document

28/02/2428 February 2024 Change of details for Ian Stuart Towers as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Director's details changed for Ian Stuart Towers on 2024-02-23

View Document

27/02/2427 February 2024 Change of details for Ian Stuart Towers as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Registered office address changed from 5 Sherborne Close Radcliffe Manchester M26 3UP England to 5 Sherbourne Close Radcliffe Manchester M26 3UP on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Ian Stuart Towers on 2024-02-23

View Document

27/02/2427 February 2024 Secretary's details changed for Julie Ann Towers on 2024-02-23

View Document

27/02/2427 February 2024 Change of details for Julie Ann Towers as a person with significant control on 2024-02-23

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to 5 Sherborne Close Radcliffe Manchester M26 3UP on 2021-12-02

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

02/09/192 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

21/08/1821 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/10/174 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4AP

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART TOWERS / 22/02/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information