About

Registered Number: 05176613
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Rochester House Eynsham Road, Farmoor, Oxford, Oxon, OX2 9NH

 

Based in Oxford, Oxon, Towle Spurring Hardy Ltd was setup in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Hardy, Nicholas, Hardy, Nick, Spurring, Andrew, Towle, Graeme are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Nick 15 July 2004 - 1
SPURRING, Andrew 15 July 2004 30 June 2015 1
TOWLE, Graeme 15 July 2004 25 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Nicholas 30 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 29 July 2019
PSC07 - N/A 29 July 2019
AA - Annual Accounts 24 June 2019
SH03 - Return of purchase of own shares 10 December 2018
SH06 - Notice of cancellation of shares 03 December 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 26 July 2016
CS01 - N/A 18 July 2016
SH06 - Notice of cancellation of shares 05 August 2015
SH03 - Return of purchase of own shares 05 August 2015
AR01 - Annual Return 27 July 2015
AP03 - Appointment of secretary 14 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
MR01 - N/A 26 June 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 09 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 26 January 2006
225 - Change of Accounting Reference Date 26 January 2006
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.