About

Registered Number: 02685951
Date of Incorporation: 10/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Access House, Bromsgrove Road, Halesowen, West Midlands., B63 3HJ

 

Established in 1992, Toptower Ltd have registered office in West Midlands., it has a status of "Active". The current directors of the organisation are listed as Willetts, Lucy, Moreton, Kevin Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORETON, Kevin Robert 29 December 1995 - 1
Secretary Name Appointed Resigned Total Appointments
WILLETTS, Lucy 19 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 10 February 2020
MR05 - N/A 22 June 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 06 February 2004
RESOLUTIONS - N/A 28 May 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 02 February 2002
AAMD - Amended Accounts 26 July 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 07 March 1997
RESOLUTIONS - N/A 02 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1996
AA - Annual Accounts 17 April 1996
288 - N/A 21 February 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 18 May 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 13 April 1994
363s - Annual Return 25 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1993
395 - Particulars of a mortgage or charge 30 July 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 16 February 1993
287 - Change in situation or address of Registered Office 17 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1992
395 - Particulars of a mortgage or charge 21 April 1992
288 - N/A 13 April 1992
RESOLUTIONS - N/A 30 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
CERTNM - Change of name certificate 25 March 1992
NEWINC - New incorporation documents 10 February 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 July 1993 Outstanding

N/A

Debenture 10 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.