TOWMATE TRAILERS LTD

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

26/10/2326 October 2023 Sub-division of shares on 2023-10-02

View Document

25/10/2325 October 2023 Notification of a person with significant control statement

View Document

19/10/2319 October 2023 Cessation of Ate Global Limited as a person with significant control on 2023-10-02

View Document

03/02/233 February 2023 Change of details for Ate Holdings Ltd as a person with significant control on 2022-12-22

View Document

05/01/235 January 2023 Certificate of change of name

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

04/01/234 January 2023 Registered office address changed from Anglia House Haven Road Colchester Essex CO2 8HT United Kingdom to Whitehall Road Colchester Essex CO2 8WA on 2023-01-04

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Andrew Frank Bradshaw as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM ANGLIA HOUSE GRANGE WAY BUSINESS PARK GRANGE WAY COLCHESTER ESSEX CO2 8HF UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / ATE HOLDINGS LTD / 19/07/2017

View Document

20/07/2020 July 2020 CESSATION OF STEPHEN BRADSHAW AS A PSC

View Document

20/07/2020 July 2020 CESSATION OF KEVIN BRADSHAW AS A PSC

View Document

20/07/2020 July 2020 CESSATION OF ANDREW FRANK BRADSHAW AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

19/07/1719 July 2017 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