About

Registered Number: 05140897
Date of Incorporation: 28/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: C/O Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY,

 

Established in 2004, Tower Press Ltd has its registered office in Hartley Wintney, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Sheila Julie 29 May 2004 - 1
LYNCH, Stephen Christopher 29 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 17 June 2019
AA01 - Change of accounting reference date 31 March 2019
AD01 - Change of registered office address 29 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 20 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 12 April 2006
225 - Change of Accounting Reference Date 02 November 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.