LOWE AND FLETCHER (WEDNESBURY) LIMITED

Company Documents

DateDescription
10/08/2510 August 2025 NewTermination of appointment of Jonathan Ian Crook as a director on 2025-08-06

View Document

02/05/252 May 2025 Registered office address changed from Westwood Granary Oldbury Bridgnorth Shropshire WV16 5LP to 12 Moorcroft Drive Wednesbury West Midlands WS10 7DE on 2025-05-02

View Document

01/05/251 May 2025 Certificate of change of name

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2422 September 2024

View Document

13/08/2413 August 2024 Termination of appointment of Byron Paul Draisey as a director on 2024-03-31

View Document

08/02/248 February 2024 Appointment of Mr Jonathan Ian Crook as a director on 2024-01-08

View Document

08/02/248 February 2024 Appointment of Mr Martin Edward Bach as a director on 2024-01-15

View Document

11/10/2311 October 2023 Termination of appointment of Hugh Philip Trevor-Jones as a director on 2023-10-01

View Document

11/10/2311 October 2023 Appointment of Mr Harry Hugh Trevor-Jones as a director on 2023-10-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011764630006

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011764630005

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN TONKS

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN TONKS / 14/12/2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PHILIP TREVOR-JONES / 30/09/2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR GLENN TONKS

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: CAYNTON SHIFNAL SALOP TF11 9JQ

View Document

19/01/0919 January 2009

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0120 April 2001 GUARANTEE & INDEMNITY 09/04/01 ALTER MEMORANDUM 09/04/01

View Document

20/04/0120 April 2001 GUARANTEE & INDEMNITY 09/04/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: BEECHDALE INDUSTRIAL ESTATE FRYERS ROAD LEAMORE WALSALL WEST MIDLANDS WS2 7LZ

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/10/9420 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/10/92;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/11/8810 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

20/11/8720 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/10/8622 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company