TOWLE SPURRING HARDY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Confirmation statement made on 2025-07-18 with no updates |
| 13/11/2413 November 2024 | Micro company accounts made up to 2024-03-31 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-18 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/03/244 March 2024 | Purchase of own shares. |
| 13/02/2413 February 2024 | Cancellation of shares. Statement of capital on 2024-01-15 |
| 16/01/2416 January 2024 | Termination of appointment of Miles Jonathan Phillips as a director on 2023-12-12 |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-03-31 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Memorandum and Articles of Association |
| 30/12/2230 December 2022 | Resolutions |
| 30/12/2230 December 2022 | Resolutions |
| 30/12/2230 December 2022 | Resolutions |
| 30/12/2230 December 2022 | Resolutions |
| 14/12/2214 December 2022 | Appointment of Mrs Sarah Firth as a director on 2022-12-12 |
| 14/12/2214 December 2022 | Statement of capital following an allotment of shares on 2022-12-12 |
| 14/12/2214 December 2022 | Appointment of Mr Toby Rex Martin as a director on 2022-12-12 |
| 14/12/2214 December 2022 | Appointment of Mr Miles Jonathan Phillips as a director on 2022-12-12 |
| 07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
| 23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
| 09/08/219 August 2021 | Registered office address changed from Rochester House Eynsham Road Farmoor Oxford Oxon OX2 9NH to Florence House Suite 29 Grove Street Summertown Oxford OX2 7JT on 2021-08-09 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/07/1929 July 2019 | CESSATION OF GRAEME TOWLE AS A PSC |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
| 24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 03/12/183 December 2018 | 31/10/18 STATEMENT OF CAPITAL GBP 100.00 |
| 23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAEME TOWLE |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
| 05/08/155 August 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 200 |
| 05/08/155 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 27/07/1527 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
| 14/07/1514 July 2015 | SECRETARY APPOINTED MR NICHOLAS HARDY |
| 13/07/1513 July 2015 | APPOINTMENT TERMINATED, SECRETARY ANDREW SPURRING |
| 13/07/1513 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SPURRING |
| 26/06/1526 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051766130001 |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/07/1414 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/07/1316 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/07/1216 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/07/1118 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
| 21/07/1021 July 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICK HARDY / 06/10/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICK HARDY / 19/10/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME TOWLE / 19/10/2009 |
| 09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW SPURRING / 05/10/2009 |
| 06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPURRING / 06/10/2009 |
| 13/07/0913 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
| 27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/07/0822 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SPURRING / 22/07/2008 |
| 22/07/0822 July 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
| 22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM ROCHESTER HOUSE EYNSHAM ROAD FARMOOR OXFORD OXEN OX2 9NH |
| 03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM WOODSIDE HINKSEY HILL OXFORD OX1 5BE |
| 04/09/074 September 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/08/0630 August 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
| 03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/01/0626 January 2006 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
| 26/01/0626 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 12/08/0512 August 2005 | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
| 22/11/0422 November 2004 | NEW DIRECTOR APPOINTED |
| 01/11/041 November 2004 | NEW DIRECTOR APPOINTED |
| 01/11/041 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/07/0414 July 2004 | SECRETARY RESIGNED |
| 14/07/0414 July 2004 | DIRECTOR RESIGNED |
| 12/07/0412 July 2004 | 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