About

Registered Number: 01843275
Date of Incorporation: 23/08/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: 4 Warleigh Manor, Warleigh, Bath, BA1 8EE

 

Founded in 1984, Toward Moorings & Towage Ltd are based in Bath, it has a status of "Active". There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER, Andrew Wilfrid N/A - 1
LANCASTER, Clare Marie 01 October 2014 02 October 2014 1
LANCASTER, Jennifer Susan 01 October 2014 02 October 2014 1
Secretary Name Appointed Resigned Total Appointments
LANCASTER, Clare Marie 22 September 2014 - 1
LANCASTER, Jennifer Susan 22 September 2014 - 1
LANCASTER, Heather Elaine N/A 22 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 18 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 31 January 2015
AP03 - Appointment of secretary 10 December 2014
AP03 - Appointment of secretary 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AD01 - Change of registered office address 10 December 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 23 January 2007
225 - Change of Accounting Reference Date 21 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 22 March 2006
395 - Particulars of a mortgage or charge 19 November 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 12 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1997
363s - Annual Return 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1996
288c - Notice of change of directors or secretaries or in their particulars 09 October 1996
288c - Notice of change of directors or secretaries or in their particulars 09 October 1996
AA - Annual Accounts 14 August 1996
CERTNM - Change of name certificate 07 May 1996
CERTNM - Change of name certificate 18 April 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 20 June 1992
287 - Change in situation or address of Registered Office 17 March 1992
363a - Annual Return 02 February 1992
363a - Annual Return 02 February 1992
AA - Annual Accounts 11 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1991
AA - Annual Accounts 28 August 1990
AA - Annual Accounts 17 May 1990
395 - Particulars of a mortgage or charge 08 May 1990
395 - Particulars of a mortgage or charge 01 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1990
363 - Annual Return 16 February 1990
395 - Particulars of a mortgage or charge 14 September 1989
288 - N/A 05 September 1989
287 - Change in situation or address of Registered Office 05 September 1989
395 - Particulars of a mortgage or charge 31 July 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
287 - Change in situation or address of Registered Office 06 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2005 Outstanding

N/A

Standard security 01 May 1990 Fully Satisfied

N/A

Bond & floating charge 24 April 1990 Outstanding

N/A

Debenture 04 September 1989 Outstanding

N/A

Standard security 19 July 1989 Fully Satisfied

N/A

Standard security reg. In scotland on 6/6/86 30 May 1986 Fully Satisfied

N/A

Instrument of charge 30 May 1986 Outstanding

N/A

Standard security reg. In scotland on 19/03/1985 10 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.