Advanced company searchLink opens in new window

TOWNFROST LIMITED

Company number 05030455

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)
23 Dec 2014 AP01 Appointment of Alastair David Lyons as a director on 19 December 2014
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary on 25 November 2013
04 Nov 2013 TM02 Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 1 November 2013
21 Aug 2013 AA Full accounts made up to 31 December 2012
21 May 2013 MR01 Registration of charge 050304550004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Feb 2013 TM01 Termination of appointment of Andrew Charles Homer as a director on 4 February 2013
18 Feb 2013 TM01 Termination of appointment of Peter Geoffrey Cullum as a director on 4 February 2013
31 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Brian Kerry as a director on 14 November 2012
31 Oct 2012 TM01 Termination of appointment of Martin Andrew Wright as a director on 31 October 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Jun 2012 TM01 Termination of appointment of Kim Ian Martin as a director on 29 June 2012
21 May 2012 AP01 Appointment of Mr Scott Egan as a director on 19 April 2012
10 May 2012 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary on 30 April 2012
10 May 2012 TM02 Termination of appointment of Nicola Jane Gifford as a secretary on 30 April 2012
09 May 2012 TM01 Termination of appointment of Ian William James Patrick as a director on 31 March 2012
15 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
02 Dec 2011 TM01 Termination of appointment of Stuart Nichols as a director on 2 December 2011
07 Nov 2011 AP01 Appointment of Mr Mark Steven Hodges as a director on 25 October 2011
12 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 02/09/2011
06 Sep 2011 AA Full accounts made up to 31 December 2010