Advanced company searchLink opens in new window

TOWMATE TRAILERS LTD

Company number 10874424

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)
25 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
08 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 02/10/2023
26 Oct 2023 SH02 Sub-division of shares on 2 October 2023
25 Oct 2023 PSC08 Notification of a person with significant control statement
19 Oct 2023 PSC07 Cessation of Ate Global Limited as a person with significant control on 2 October 2023
03 Feb 2023 PSC05 Change of details for Ate Holdings Ltd as a person with significant control on 22 December 2022
05 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
05 Jan 2023 CERTNM Company name changed pipe trailers LTD\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
04 Jan 2023 TM01 Termination of appointment of Andrew Frank Bradshaw as a director on 1 January 2023
04 Jan 2023 AD01 Registered office address changed from Anglia House Haven Road Colchester Essex CO2 8HT United Kingdom to Whitehall Road Colchester Essex CO2 8WA on 4 January 2023
04 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
22 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jan 2021 AD01 Registered office address changed from Anglia House Grange Way Business Park Grange Way Colchester Essex CO2 8HF United Kingdom to Anglia House Haven Road Colchester Essex CO2 8HT on 21 January 2021
04 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
20 Jul 2020 PSC05 Change of details for Ate Holdings Ltd as a person with significant control on 19 July 2017
20 Jul 2020 PSC07 Cessation of Stephen Bradshaw as a person with significant control on 17 July 2020
20 Jul 2020 PSC07 Cessation of Kevin Bradshaw as a person with significant control on 17 July 2020
20 Jul 2020 PSC07 Cessation of Andrew Frank Bradshaw as a person with significant control on 17 July 2020
23 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018