TOWERWELL DEVELOPERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Appointment of Mr Pajmit Singh Gulati as a director on 2025-06-12 |
16/04/2516 April 2025 | Micro company accounts made up to 2024-07-31 |
15/04/2515 April 2025 | Previous accounting period shortened from 2024-11-30 to 2024-07-31 |
07/02/257 February 2025 | Registered office address changed from Unit 8 Hayes Trade City Hayes Road Southall UB2 5BE England to 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 2025-02-07 |
25/09/2425 September 2024 | Notification of Zulfi & Co Ltd as a person with significant control on 2024-09-24 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-31 with updates |
22/08/2422 August 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/04/2410 April 2024 | Micro company accounts made up to 2023-11-30 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
18/08/2318 August 2023 | Micro company accounts made up to 2022-11-30 |
12/05/2312 May 2023 | Cessation of Harbinder Singh Gulati as a person with significant control on 2023-05-01 |
12/05/2312 May 2023 | Termination of appointment of Harbinder Singh Gulati as a director on 2023-05-01 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-26 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
31/05/1931 May 2019 | PREVEXT FROM 31/10/2018 TO 30/11/2018 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM UNIT 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT |
24/09/1824 September 2018 | Registered office address changed from , Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT to Unit 8 Hayes Trade City Hayes Road Southall UB2 5BE on 2018-09-24 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/03/1615 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/07/152 July 2015 | CURREXT FROM 31/07/2015 TO 31/10/2015 |
24/02/1524 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
20/10/1420 October 2014 | DIRECTOR APPOINTED MR MANJEET SINGH |
20/10/1420 October 2014 | DIRECTOR APPOINTED MR VARINDER SINGH |
04/10/144 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084027110001 |
04/10/144 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084027110002 |
03/10/143 October 2014 | APPOINTMENT TERMINATED, DIRECTOR SANT GHAI |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 1ST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB ENGLAND |
01/10/141 October 2014 | Registered office address changed from , 1st Floor 44-50 the Broadway, Southall, Middlesex, UB1 1QB, England to Unit 8 Hayes Trade City Hayes Road Southall UB2 5BE on 2014-10-01 |
01/10/141 October 2014 | DIRECTOR APPOINTED MR HARBINDER SINGH GULATI |
30/09/1430 September 2014 | PREVEXT FROM 28/02/2014 TO 31/07/2014 |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 65 DELAMERE ROAD HAYES, MIDDX UB4 0NN |
11/06/1411 June 2014 | Registered office address changed from , 65 Delamere Road, Hayes, Middx, UB4 0NN on 2014-06-11 |
22/05/1422 May 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
19/02/1419 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084027110001 |
19/02/1419 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084027110002 |
16/04/1316 April 2013 | DIRECTOR APPOINTED MR SANT RAM GHAI |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
12/04/1312 April 2013 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 2013-04-12 |
14/02/1314 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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