Weybridge
Surrey
KT13 0RJ
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | towerlegal.co.uk |
---|
Registered Address | 214 Brooklands Road Weybridge Surrey KT13 0RJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1 at £1 | Tania Tribius 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,003 |
Cash | £51,020 |
Current Liabilities | £56,642 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 September 2013 | Director's details changed for Tania Margaret Tribius on 20 December 2012 (2 pages) |
17 September 2013 | Director's details changed for Tania Margaret Tribius on 20 December 2012 (2 pages) |
26 March 2013 | Current accounting period shortened from 5 April 2013 to 31 March 2013 (3 pages) |
26 March 2013 | Current accounting period shortened from 5 April 2013 to 31 March 2013 (3 pages) |
26 March 2013 | Current accounting period shortened from 5 April 2013 to 31 March 2013 (3 pages) |
25 March 2013 | Registered office address changed from 57-58 Russell Square London WC1B 4HS United Kingdom on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 57-58 Russell Square London WC1B 4HS United Kingdom on 25 March 2013 (2 pages) |
28 December 2012 | Previous accounting period shortened from 31 October 2012 to 5 April 2012 (3 pages) |
28 December 2012 | Previous accounting period shortened from 31 October 2012 to 5 April 2012 (3 pages) |
28 December 2012 | Previous accounting period shortened from 31 October 2012 to 5 April 2012 (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Appointment of Tania Margaret Tribius as a director (3 pages) |
23 November 2011 | Appointment of Tania Margaret Tribius as a director (3 pages) |
10 October 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
10 October 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
3 October 2011 | Incorporation (18 pages) |
3 October 2011 | Incorporation (18 pages) |