- Company Overview for TOWER COLLIERY LIMITED (02997375)
- Filing history for TOWER COLLIERY LIMITED (02997375)
- People for TOWER COLLIERY LIMITED (02997375)
- Charges for TOWER COLLIERY LIMITED (02997375)
- More for TOWER COLLIERY LIMITED (02997375)
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) |
---|---|---|---|
18 Jan 2018 | AP01 | Appointment of Carl Philpotts as a director on 12 May 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Glyndwr John Roberts as a director on 12 May 2017 | |
30 Jun 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
20 Dec 2016 | AP01 | Appointment of Wayne Thomas as a director on 18 August 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Victor Robert James as a director on 12 August 2016 | |
29 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
06 Apr 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-03-16
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
03 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
26 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
21 Mar 2012 | CH01 | Director's details changed for Tyrone O'sullivan on 1 April 2011 | |
21 Mar 2012 | CH01 | Director's details changed for Mr Victor Robert James on 1 April 2011 | |
21 Mar 2012 | CH01 | Director's details changed for Geoffrey Neil Davies on 1 April 2011 | |
21 Mar 2012 | CH01 | Director's details changed for Anthony Shott on 1 April 2011 | |
01 Mar 2012 | AA | Accounts made up to 30 June 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders |