Advanced company searchLink opens in new window

TOWERS & KEIGHTLEY LIMITED

Company number 01374320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
15 May 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
08 Dec 2021 AD01 Registered office address changed from C/O T C Group 99 Chapel Street Ibstock LE67 6HF United Kingdom to Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB on 8 December 2021
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 AD01 Registered office address changed from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O T C Group 99 Chapel Street Ibstock LE67 6HF on 8 July 2021
10 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 30 March 2020 with updates
12 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
12 Nov 2019 AD01 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 12 November 2019
01 Nov 2019 AD01 Registered office address changed from Harwood House, Park Road Melton Mowbray Leicestershire LE13 1TX to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 1 November 2019
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
05 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CH01 Director's details changed for Mr John Richard Swayne on 10 April 2018
29 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
04 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
10 Feb 2016 SH06 Cancellation of shares. Statement of capital on 7 January 2016
  • GBP 7,000
10 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares