Towning Wholesale & Distribution Ltd was registered on 08 September 1999 with its registered office in Loughton, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSBY, James Adam | 20 February 2007 | - | 1 |
LEE, John | 20 February 2007 | 31 January 2010 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 26 June 2020 | |
PSC04 - N/A | 26 June 2020 | |
AD01 - Change of registered office address | 26 June 2020 | |
DISS16(SOAS) - N/A | 08 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2020 | |
CS01 - N/A | 17 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 30 March 2019 | |
AA - Annual Accounts | 28 March 2019 | |
DISS16(SOAS) - N/A | 09 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 February 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AD01 - Change of registered office address | 17 November 2015 | |
AR01 - Annual Return | 13 November 2015 | |
CH01 - Change of particulars for director | 11 June 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 27 November 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 22 October 2013 | |
CH01 - Change of particulars for director | 25 October 2012 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 20 October 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH03 - Change of particulars for secretary | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
TM01 - Termination of appointment of director | 16 February 2010 | |
AP01 - Appointment of director | 04 February 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 03 November 2009 | |
395 - Particulars of a mortgage or charge | 18 December 2008 | |
AA - Annual Accounts | 14 November 2008 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363a - Annual Return | 06 November 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
288b - Notice of resignation of directors or secretaries | 26 April 2007 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 20 September 2006 | |
CERTNM - Change of name certificate | 05 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 23 September 2005 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 17 August 2004 | |
AA - Annual Accounts | 19 December 2003 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 09 September 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2001 | |
363s - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 10 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2001 | |
225 - Change of Accounting Reference Date | 11 December 2000 | |
363s - Annual Return | 27 November 2000 | |
CERTNM - Change of name certificate | 30 September 1999 | |
288a - Notice of appointment of directors or secretaries | 28 September 1999 | |
288a - Notice of appointment of directors or secretaries | 28 September 1999 | |
288b - Notice of resignation of directors or secretaries | 13 September 1999 | |
288b - Notice of resignation of directors or secretaries | 13 September 1999 | |
287 - Change in situation or address of Registered Office | 13 September 1999 | |
NEWINC - New incorporation documents | 08 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 December 2008 | Outstanding |
N/A |
Rent deposit deed | 03 December 2001 | Outstanding |
N/A |