Townroe (Hi-tech Plating) Ltd was registered on 26 January 1990 and has its registered office in Sheffield, it's status at Companies House is "Active". We don't know the number of employees at this company. The company does not have any directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 28 April 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 08 February 2011 | |
TM01 - Termination of appointment of director | 11 August 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 14 June 2007 | |
363a - Annual Return | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2006 | |
AA - Annual Accounts | 06 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
363a - Annual Return | 31 January 2006 | |
AAMD - Amended Accounts | 08 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2005 | |
AA - Annual Accounts | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2005 | |
363s - Annual Return | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 14 February 2004 | |
AA - Annual Accounts | 06 October 2003 | |
363s - Annual Return | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
395 - Particulars of a mortgage or charge | 30 September 2002 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
395 - Particulars of a mortgage or charge | 30 May 2001 | |
363s - Annual Return | 31 January 2001 | |
CERTNM - Change of name certificate | 14 November 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 06 February 2000 | |
AA - Annual Accounts | 03 June 1999 | |
363s - Annual Return | 03 February 1999 | |
395 - Particulars of a mortgage or charge | 09 January 1999 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 01 February 1998 | |
AA - Annual Accounts | 03 June 1997 | |
363s - Annual Return | 31 January 1997 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 07 February 1996 | |
AA - Annual Accounts | 25 May 1995 | |
363s - Annual Return | 23 February 1995 | |
288 - N/A | 17 January 1995 | |
395 - Particulars of a mortgage or charge | 04 January 1995 | |
AA - Annual Accounts | 26 May 1994 | |
RESOLUTIONS - N/A | 08 May 1994 | |
363s - Annual Return | 14 February 1994 | |
AA - Annual Accounts | 28 May 1993 | |
363s - Annual Return | 29 January 1993 | |
AA - Annual Accounts | 01 June 1992 | |
363b - Annual Return | 26 March 1992 | |
288 - N/A | 06 November 1991 | |
AA - Annual Accounts | 02 October 1991 | |
363a - Annual Return | 20 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 October 1990 | |
288 - N/A | 31 January 1990 | |
NEWINC - New incorporation documents | 26 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge supplemental to a guarantee and debenture dated 21 december 1994 | 10 September 2002 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 29 May 2001 | Fully Satisfied |
N/A |
Debenture | 22 December 1998 | Fully Satisfied |
N/A |
Guarantee and debenture | 21 December 1994 | Outstanding |
N/A |