TOWERS WINDOWS AND CONSERVATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-26 with updates |
22/01/2522 January 2025 | Amended accounts made up to 2024-02-29 |
22/11/2422 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-26 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Change of details for Julie Ann Towers as a person with significant control on 2024-02-23 |
28/02/2428 February 2024 | Change of details for Ian Stuart Towers as a person with significant control on 2024-02-23 |
27/02/2427 February 2024 | Director's details changed for Ian Stuart Towers on 2024-02-23 |
27/02/2427 February 2024 | Change of details for Ian Stuart Towers as a person with significant control on 2024-02-23 |
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 |
27/02/2427 February 2024 | Director's details changed for Ian Stuart Towers on 2024-02-23 |
27/02/2427 February 2024 | Secretary's details changed for Julie Ann Towers on 2024-02-23 |
27/02/2427 February 2024 | Change of details for Julie Ann Towers as a person with significant control on 2024-02-23 |
05/09/235 September 2023 | Micro company accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-26 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/10/2213 October 2022 | Micro company accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-26 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
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 |
28/09/2128 September 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/09/204 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
02/09/192 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
21/08/1821 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
04/10/174 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/03/1424 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1321 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4AP |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/03/122 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/02/1124 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART TOWERS / 22/02/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/03/058 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
26/02/0326 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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