TOWIE LTD

Company Documents

DateDescription
25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/18

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FAIERS

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/17

View Document

21/05/1821 May 2018 Annual accounts small company total exemption made up to 26 February 2015

View Document

21/05/1821 May 2018 COMPANY RESTORED ON 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THE HERMITAGE 15A SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AG

View Document

24/04/1824 April 2018 STRUCK OFF AND DISSOLVED

View Document

25/02/1825 February 2018 Annual accounts for year ending 25 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

09/11/179 November 2017 PREVSHO FROM 26/02/2017 TO 25/02/2017

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/05/1611 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

15/02/1615 February 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/11/1429 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/02/147 February 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/12/1330 December 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

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

View Accounts

26/11/1226 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BILLIE FAIERS / 30/09/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA FAIERS / 01/08/2012

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/127 July 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

12/12/1112 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE ELIZABETH WELLS / 17/11/2010

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA FAIERS / 01/02/2011

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/02/117 February 2011 DIRECTOR APPOINTED SAMANTHA FAIERS

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BILLIE FAIERS / 01/02/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED ELIZABETH LOW

View Document

07/02/117 February 2011 DIRECTOR APPOINTED BILLIE FAIERS

View Document

07/02/117 February 2011 CHANGE PERSON AS DIRECTOR

View Document

17/11/1017 November 2010 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