TOWPATH CAR PARK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Cessation of Crispin Noel Murray as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

10/03/2310 March 2023 Termination of appointment of Crispin Noel Murray as a director on 2023-03-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR CRISPIN NOEL MURRAY / 18/02/2020

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 29

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAURICE MILLEST / 01/01/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR CHRIS FISHER

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH-WILLIAMS

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR SIMON SHELDON

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LLOYD

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR JAMES MAURICE MILLEST

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/12/157 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE DUNNE

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IVOR GOUGH-WILLIAMS / 31/01/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALASTAIR LAMBE / 31/01/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGH ELLIS LLOYD / 31/01/2012

View Document

10/02/1210 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

28/01/1228 January 2012 REGISTERED OFFICE CHANGED ON 28/01/2012 FROM STADBURY 36 HAMHAUGH ISLAND SHEPPERTON TW17 9LP ENGLAND

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LINDFIELD

View Document

07/04/117 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

26/03/1126 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LINDFIELD

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR ROBERT JAMES LINDFIELD

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR DAVID IVOR GOUGH-WILLIAMS

View Document

24/02/1024 February 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