B J LOWRY DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Cheryl Deborah Lowry as a director on 2025-03-24

View Document

12/03/2512 March 2025 Change of details for Romack Limited as a person with significant control on 2023-12-01

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2025-02-25

View Document

25/02/2525 February 2025 Notification of Romack Limited as a person with significant control on 2023-12-01

View Document

25/02/2525 February 2025 Cessation of Cheryl Deborah Lowry as a person with significant control on 2023-12-01

View Document

25/02/2525 February 2025 Cessation of Benjamin John Lowry as a person with significant control on 2023-12-01

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Current accounting period shortened from 2023-08-31 to 2022-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

04/11/214 November 2021 Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2021-11-04

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 7 FULLER WAY CROXLEY GREEN RICKMANSWORTH WD3 3PL ENGLAND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL DEBORAH LOWRY

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS CHERYL DEBORAH LOWRY

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN LOWRY / 27/04/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 92 MALVERN WAY CROXLEY GREEN HERTFORDSHIRE WD3 3QD UNITED KINGDOM

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHERYL LOWRY

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 DIRECTOR APPOINTED MRS CHERYL DEBORAH LOWRY

View Document

24/01/1724 January 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101271680003

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101271680002

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101271680001

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information