TOWLER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Registered office address changed from Market Place Easingwold York YO61 3AD to Unit 28-29 Shires Bridge Business Park Easingwold York YO61 3EQ on 2025-06-09

View Document

05/06/255 June 2025 Notification of Joseph Rushton as a person with significant control on 2025-03-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-05 with updates

View Document

05/06/255 June 2025 Change of share class name or designation

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Joseph Rushton on 2022-11-14

View Document

14/11/2214 November 2022 Secretary's details changed for Joseph Rushton on 2022-11-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER DARRELL RUSHTON / 07/12/2020

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY RUSHTON

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR PETER DARRELL RUSHTON / 07/12/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

15/07/2015 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

24/04/1924 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

25/04/1825 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

02/05/172 May 2017 10/04/2017

View Document

02/05/172 May 2017 SOLVENCY STATEMENT DATED 10/04/17

View Document

31/03/1731 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/11/153 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/11/1413 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/11/1321 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/11/1216 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1230 July 2012 ADOPT ARTICLES 12/07/2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/10/1127 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/11/104 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RUSHTON / 04/11/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/11/093 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DARRELL RUSHTON / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUSHTON / 03/11/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED SUSAN RUSHTON

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JOSEPH RUSHTON

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SHARES AGREEMENT OTC

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

11/10/0611 October 2006 £ NC 100/4538 29/09/0

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 COMPANY NAME CHANGED LIMCO 127 LIMITED CERTIFICATE ISSUED ON 06/12/05

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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