THE TOWEL RAIL LIMITED

Company Documents

DateDescription
16/06/2116 June 2021 Administrator's progress report

View Document

16/06/2116 June 2021 Notice of move from Administration to Dissolution

View Document

20/08/1920 August 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

23/07/1923 July 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM UNIT I4B HORNBEAM PARK OVAL HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RB

View Document

28/06/1928 June 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009310,00009162

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027471490006

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027471490005

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA WILSON

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

21/03/1921 March 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027471490005

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027471490006

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027471490004

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 AUDITOR'S RESIGNATION

View Document

16/03/1716 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED STEPHEN EDMUNDSON

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED JULIA WILSON

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY ROSS LEVENTHAL

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR KIRSTEEN LEVENTHAL

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS LEVENTHAL

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027471490004

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEFFREY WORRALL / 19/06/2014

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM CRIMPLE COURT HORNBEAM BUSINESS PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8QT

View Document

08/08/128 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 SHARE CAPITAL REVOKED 28/07/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SHREEVE / 31/03/2010

View Document

02/04/102 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: THE YORSHIRE LINEN CO 15 THE MERRION CENTRE LEEDS LS2 8NG

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: 19 MORNINGTON ROAD ILKLEY WEST YORKSHIRE LS29 8JA

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 NEW SECRETARY APPOINTED

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 SECRETARY RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 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