DAVID LOWE MUSIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Registered office address changed from 27 Stockwood Business Park Redditch Worcestershire B96 6SX England to 23 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 2023-09-19

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HODSON LOWE / 28/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID HODSON LOWE / 28/02/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH LOWE / 25/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH LOWE / 25/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH LOWE / 25/02/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM RYLAND COTTAGE BEACON COLWALL MALVERN WORCESTERSHIRE WR14 4EH

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH LOWE / 08/06/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HODSON LOWE / 08/06/2016

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH LOWE / 08/06/2016

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HODSON LOWE / 01/10/2009

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 £ NC 1000/10000 03/10/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 87 HAY LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 4TZ

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/03/9913 March 1999 EXEMPTION FROM APPOINTING AUDITORS 04/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 COMPANY NAME CHANGED DECORITE (WEST MIDLANDS) LIMITED CERTIFICATE ISSUED ON 28/01/99

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 181-183 SUMMER ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6DX

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 181-183 SUMMER ROAD ERDINGTON BIRMINGHAM B23 6DX

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information