LOWEST PRICE HARDWARE LTD

Company Documents

DateDescription
19/05/1719 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL NEWMAN / 01/10/2009

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JILL LEYDEN

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
4 COTTESWOLD RISE
STROUD
GLOUCESTERSHIRE
GL5 1HD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JILL LEYDEN / 12/03/2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
APT. 4 SHERWOOD
BROAD WALK
BUXTON
DERBYSHIRE
SK17 6JR
UNITED KINGDOM

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN WILLIAM WAPLINGTON / 11/08/2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 5 KINGS GATE MEWS, SPENCER ROAD LONDON N8 9AF UNITED KINGDOM

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILL LEYDEN / 11/08/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL NEWMAN / 11/08/2011

View Document

06/09/116 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM APARTMENT 4, THE SHERWOOD THE BROAD WALK BUXTON SK17 6JR

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN WILLIAM WAPLINGTON / 01/08/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILL LEYDEN / 01/08/2011

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL NEWMAN / 01/08/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN WILLIAM WAPLINGTON / 10/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL LEYDEN / 10/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN WAPLINGTON / 10/08/2008

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL NEWMAN / 10/08/2008

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED BEN WILLIAM WAPLINGTON

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

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