TOWING EQUIPMENT UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM UNIT 7 CENTROVELL INDUSTRIAL EST CALDWELL ROAD NUNEATON WARWICKSHIRE CV11 4NG |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/01/2014 January 2020 | CESSATION OF IAN MACWILLIAM AS A PSC |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MACWILLIAM |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
10/01/1710 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
17/12/1517 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/02/1520 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
20/02/1520 February 2015 | PREVEXT FROM 30/05/2014 TO 31/05/2014 |
29/01/1529 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 May 2013 |
06/01/146 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts for year ending 30 May 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/01/1317 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / IAN ANDREW MACWILLIAM / 17/01/2013 |
17/01/1317 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MACWILLIAM / 17/01/2013 |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MACWILLIAM / 17/01/2013 |
27/03/1227 March 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1128 February 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/02/1016 February 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
09/05/079 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
07/01/077 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/12/0410 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 19 BEAUMONT STREET LONDON W1N 1FF |
20/01/0420 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/01/0420 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
17/01/0217 January 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
17/04/0117 April 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
28/01/0028 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
24/12/9924 December 1999 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
11/06/9911 June 1999 | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS |
26/04/9926 April 1999 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/05/99 |
25/01/9825 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/9825 January 1998 | NEW DIRECTOR APPOINTED |
23/01/9823 January 1998 | ALTER MEM AND ARTS 16/12/97 |
23/01/9823 January 1998 | DIRECTOR RESIGNED |
23/01/9823 January 1998 | REGISTERED OFFICE CHANGED ON 23/01/98 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE,152-160 CITY ROAD, LONDON EC1V 2HH |
23/01/9823 January 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/9823 January 1998 | SECRETARY RESIGNED |
16/12/9716 December 1997 | 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