Advanced company searchLink opens in new window

WILLIAM COOK FOUNDRY (TOW LAW) LIMITED

Company number 00133373

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)
03 Oct 2006 403a Declaration of satisfaction of mortgage/charge
31 Jul 2006 363s Return made up to 29/05/06; full list of members
04 Jul 2006 395 Particulars of mortgage/charge
30 Jan 2006 AA Full accounts made up to 2 April 2005
16 Dec 2005 288a New secretary appointed
16 Dec 2005 288b Secretary resigned
18 Jul 2005 288c Director's particulars changed
28 Jun 2005 363s Return made up to 29/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
03 Feb 2005 AA Full accounts made up to 27 March 2004
21 Jan 2005 288a New secretary appointed
21 Jan 2005 288b Secretary resigned
31 Aug 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Aug 2004 155(6)a Declaration of assistance for shares acquisition
27 Aug 2004 395 Particulars of mortgage/charge
26 Aug 2004 395 Particulars of mortgage/charge
24 Aug 2004 403a Declaration of satisfaction of mortgage/charge
18 Aug 2004 288b Secretary resigned;director resigned
05 Aug 2004 288a New secretary appointed
09 Jul 2004 363s Return made up to 29/05/04; full list of members
03 Feb 2004 AA Full accounts made up to 29 March 2003
11 Sep 2003 288b Director resigned
12 Jul 2003 363s Return made up to 29/05/03; full list of members
12 Jul 2003 288a New director appointed
09 May 2003 288a New secretary appointed
14 Apr 2003 288b Secretary resigned;director resigned