About

Registered Number: 04217396
Date of Incorporation: 15/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 25 Calder Avenue, Brookmans Park, Hertfordshire, AL9 7AH

 

Townsend Business Services Ltd was established in 2001. The business does not have any directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 July 2018
PSC08 - N/A 14 June 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 19 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 09 February 2003
DISS40 - Notice of striking-off action discontinued 12 November 2002
363s - Annual Return 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
GAZ1 - First notification of strike-off action in London Gazette 29 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
CERTNM - Change of name certificate 01 June 2001
287 - Change in situation or address of Registered Office 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.