TROWBRIDGE TOWBAR SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Director's details changed for Richard Simon Noakes on 2025-01-06 |
06/01/256 January 2025 | Change of details for Mr Richard Simon Noakes as a person with significant control on 2025-01-06 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-03 with updates |
29/07/2129 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
19/11/2019 November 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD SIMON NOAKES / 18/12/2019 |
18/11/2018 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA NOAKES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON NOAKES / 10/03/2020 |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD SIMON NOAKES / 10/03/2020 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON NOAKES / 10/03/2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON NOAKES / 10/03/2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA NOAKES / 10/03/2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA NOAKES / 10/03/2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON NOAKES / 04/12/2017 |
06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD SIMON NOAKES / 04/12/2017 |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
12/12/1612 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/08/1510 August 2015 | DIRECTOR APPOINTED MRS AMANDA NOAKES |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM CLARKS MILL, STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053155580001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
09/01/129 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 17 December 2010 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/01/108 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | APPOINTMENT TERMINATED SECRETARY EMMA NOAKES |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/01/0727 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/063 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
17/12/0417 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/12/0417 December 2004 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TROWBRIDGE TOWBAR SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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