About

Registered Number: 03467913
Date of Incorporation: 18/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Tower House 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, EN11 8UR,

 

Based in Hoddesdon, Towers Thompson Holdings Ltd was established in 1997. This business has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 19 September 2019
SH03 - Return of purchase of own shares 01 May 2019
SH06 - Notice of cancellation of shares 25 April 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 14 August 2018
SH03 - Return of purchase of own shares 28 February 2018
SH06 - Notice of cancellation of shares 13 February 2018
SH03 - Return of purchase of own shares 25 January 2018
RESOLUTIONS - N/A 02 January 2018
SH06 - Notice of cancellation of shares 02 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 08 April 2016
SH03 - Return of purchase of own shares 06 April 2016
SH06 - Notice of cancellation of shares 12 February 2016
SH03 - Return of purchase of own shares 25 November 2015
RESOLUTIONS - N/A 16 November 2015
SH06 - Notice of cancellation of shares 16 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 06 June 2015
RESOLUTIONS - N/A 22 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 28 September 2009
169 - Return by a company purchasing its own shares 27 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 08 December 2005
169 - Return by a company purchasing its own shares 26 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 12 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 25 March 2003
AUD - Auditor's letter of resignation 06 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 06 June 2000
RESOLUTIONS - N/A 18 April 2000
RESOLUTIONS - N/A 18 April 2000
MEM/ARTS - N/A 18 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2000
RESOLUTIONS - N/A 23 March 2000
MEM/ARTS - N/A 23 March 2000
363s - Annual Return 06 January 2000
RESOLUTIONS - N/A 14 September 1999
169 - Return by a company purchasing its own shares 14 September 1999
AA - Annual Accounts 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1999
363s - Annual Return 22 December 1998
225 - Change of Accounting Reference Date 04 August 1998
395 - Particulars of a mortgage or charge 31 March 1998
RESOLUTIONS - N/A 16 March 1998
395 - Particulars of a mortgage or charge 12 March 1998
RESOLUTIONS - N/A 04 March 1998
MEM/ARTS - N/A 04 March 1998
MISC - Miscellaneous document 03 March 1998
395 - Particulars of a mortgage or charge 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
123 - Notice of increase in nominal capital 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1998
CERTNM - Change of name certificate 19 January 1998
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 09 June 2010 Outstanding

N/A

Debenture 25 March 1998 Fully Satisfied

N/A

Debenture 26 February 1998 Fully Satisfied

N/A

Debenture 26 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.