A. J. TOWEY 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
21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

06/05/256 May 2025 Change of details for Mr Anthony Towey as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Anthony James Towey on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Susan Jane Burton on 2025-05-06

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BURTON / 15/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES TOWEY / 15/05/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BURTON / 15/05/2020

View Document

23/10/1923 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES TOWEY / 18/05/2014

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BURTON / 18/05/2014

View Document

19/06/1519 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BURTON / 18/05/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM MAYBIRD SUITE MAYBIRD CENTRE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AZ

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

20/06/1420 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/07/132 July 2013 18/05/13 NO CHANGES

View Document

22/03/1322 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 18/05/12 NO CHANGES

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 18/05/10 NO CHANGES

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 18 May 2009 with full list of shareholders

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BURTON / 31/03/2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOWEY / 31/03/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

26/05/0526 May 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