About

Registered Number: 04686830
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 20a High Street, Wetherby, West Yorkshire, LS22 6LT

 

Based in Wetherby in West Yorkshire, Touchwood of Wetherby Ltd was registered on 05 March 2003, it's status at Companies House is "Active". The companies directors are Cowling, John Frederick, Cowling, John Faron, Cowling, Susan. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLING, John Frederick 06 March 2003 - 1
COWLING, John Faron 06 March 2003 - 1
COWLING, Susan 06 March 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 June 2020
CH01 - Change of particulars for director 26 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 March 2017
RESOLUTIONS - N/A 27 February 2017
CC04 - Statement of companies objects 27 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2017
SH08 - Notice of name or other designation of class of shares 20 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 21 December 2011
SH01 - Return of Allotment of shares 11 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 21 April 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
287 - Change in situation or address of Registered Office 06 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.