About

Registered Number: 02884614
Date of Incorporation: 05/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 15 Devon Way, Trowse, Norwich, Norfolk, NR14 8GE

 

David Townend & Company Ltd was setup in 1994, it has a status of "Active". The companies directors are Townend, David Colin, Kirk Brown, Lesley Anne, Townend, Emma Elizabeth, Townend, Sheila Hilary. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNEND, David Colin 05 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
KIRK BROWN, Lesley Anne 05 January 1994 05 January 1998 1
TOWNEND, Emma Elizabeth 05 January 1998 19 July 2002 1
TOWNEND, Sheila Hilary 19 July 2002 16 December 2011 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 10 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 09 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 22 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 12 November 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
AR01 - Annual Return 03 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 17 November 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 03 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
TM02 - Termination of appointment of secretary 17 December 2011
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 02 December 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
AA - Annual Accounts 17 September 1997
287 - Change in situation or address of Registered Office 16 July 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1994
288 - N/A 24 February 1994
288 - N/A 24 February 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
CERTNM - Change of name certificate 26 January 1994
CERTNM - Change of name certificate 26 January 1994
NEWINC - New incorporation documents 05 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.