TOWER WAY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Registered office address changed from 31 Queen Street Ramsgate Kent CT11 9DZ to The Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2022-11-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

08/01/208 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EN MIN CHOI / 03/12/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/12/185 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

04/12/174 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/03/1716 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN PANKHURST

View Document

30/12/1530 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN ANDREW PITHER / 13/11/2014

View Document

15/12/1415 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / EN MIN CHOI / 16/09/2014

View Document

26/09/1426 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 23 HAREBROOK RAMSGATE KENT CT11 8BQ

View Document

21/11/1321 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD

View Document

23/05/1323 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOWN

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR MELVYN IAN PANKHURST

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR RONALD WILSON

View Document

19/10/1219 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EN MIN CHOI / 16/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER TOWN / 16/09/2010

View Document

07/10/107 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

19/02/1019 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 29 TOWER WAY CANTERBURY KENT CT1 2DP

View Document

16/09/0816 September 2008 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