TOWERWELL DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Pajmit Singh Gulati as a director on 2025-06-12

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Previous accounting period shortened from 2024-11-30 to 2024-07-31

View Document

07/02/257 February 2025 Registered office address changed from Unit 8 Hayes Trade City Hayes Road Southall UB2 5BE England to 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 2025-02-07

View Document

25/09/2425 September 2024 Notification of Zulfi & Co Ltd as a person with significant control on 2024-09-24

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-11-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/05/2312 May 2023 Cessation of Harbinder Singh Gulati as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Termination of appointment of Harbinder Singh Gulati as a director on 2023-05-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/05/1931 May 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM UNIT 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

24/09/1824 September 2018 Registered office address changed from , Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT to Unit 8 Hayes Trade City Hayes Road Southall UB2 5BE on 2018-09-24

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

24/02/1524 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR MANJEET SINGH

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR VARINDER SINGH

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084027110001

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084027110002

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR SANT GHAI

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 1ST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB ENGLAND

View Document

01/10/141 October 2014 Registered office address changed from , 1st Floor 44-50 the Broadway, Southall, Middlesex, UB1 1QB, England to Unit 8 Hayes Trade City Hayes Road Southall UB2 5BE on 2014-10-01

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR HARBINDER SINGH GULATI

View Document

30/09/1430 September 2014 PREVEXT FROM 28/02/2014 TO 31/07/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 65 DELAMERE ROAD HAYES, MIDDX UB4 0NN

View Document

11/06/1411 June 2014 Registered office address changed from , 65 Delamere Road, Hayes, Middx, UB4 0NN on 2014-06-11

View Document

22/05/1422 May 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084027110001

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084027110002

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR SANT RAM GHAI

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

12/04/1312 April 2013 Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 2013-04-12

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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