Advanced company searchLink opens in new window

TOWER TRANSIT OPERATIONS LTD

Company number 08314506

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)
11 Mar 2019 AD01 Registered office address changed from Westbourne Park Bus Garage Westbourne Park Garage Great Western Road London to Westbourne Park Bus Garage Great Western Road London W9 3NW on 11 March 2019
09 Dec 2018 AA Full accounts made up to 31 March 2018
12 Oct 2018 TM01 Termination of appointment of Adam Daniel Leishman as a director on 8 October 2018
17 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
06 Mar 2018 MR01 Registration of charge 083145060003, created on 2 March 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
20 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
29 Dec 2016 AA Full accounts made up to 31 March 2016
15 Dec 2016 MR01 Registration of charge 083145060002, created on 9 December 2016
10 Dec 2016 MR04 Satisfaction of charge 083145060001 in full
28 Nov 2016 CS01 Confirmation statement made on 8 July 2016 with updates
31 Mar 2016 AP03 Appointment of Mr Samuel George Scott as a secretary on 29 March 2016
31 Mar 2016 TM02 Termination of appointment of Paul Raymond Cox as a secretary on 29 March 2016
04 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
16 Dec 2015 AA Full accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
25 Nov 2014 AD01 Registered office address changed from Suite 3.09 19 Eastbourne Terrace London W2 6LG to Westbourne Park Bus Garage Westbourne Park Garage Great Western Road London on 25 November 2014
22 Sep 2014 AA Full accounts made up to 31 March 2014
24 Feb 2014 MEM/ARTS Memorandum and Articles of Association
21 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
21 Jan 2014 CH01 Director's details changed for Neil Espie Smith on 23 June 2013
21 Jan 2014 CH01 Director's details changed for Mr Adam Daniel Leishman on 17 December 2013
25 Sep 2013 CH01 Director's details changed for Mr Adam Daniel on 29 July 2013
29 Jul 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for adam daniel.
05 Jul 2013 AP01 Appointment of Mr Adam Daniel Leishman as a director
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.