TROWBRIDGE TOWBAR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mrs Amanda Noakes on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Mrs Amanda Noakes as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Mr Richard Simon Noakes as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewRegistered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE United Kingdom to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Richard Simon Noakes on 2025-08-18

View Document

06/01/256 January 2025 Director's details changed for Richard Simon Noakes on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Richard Simon Noakes as a person with significant control on 2025-01-06

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD SIMON NOAKES / 18/12/2019

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA NOAKES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA NOAKES / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON NOAKES / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD SIMON NOAKES / 10/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA NOAKES / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON NOAKES / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON NOAKES / 10/03/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD SIMON NOAKES / 04/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON NOAKES / 04/12/2017

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS AMANDA NOAKES

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM CLARKS MILL, STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053155580001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY EMMA NOAKES

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

17/12/0417 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

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