LT & R VOWLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Accounts for a small company made up to 2024-05-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Satisfaction of charge 029468400010 in full

View Document

20/02/2420 February 2024 Accounts for a small company made up to 2023-05-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Current accounting period extended from 2021-12-30 to 2022-05-31

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

17/07/2117 July 2021 Termination of appointment of Amie Talisa Cobane as a director on 2021-07-17

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/19

View Document

21/10/2021 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

07/07/187 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / ANSONSCO 5 LIMITED / 06/03/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / ANSONSCO 5 LIMITED / 08/05/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSONSCO 5 LIMITED

View Document

21/08/1721 August 2017 CESSATION OF JUKES HOLDINGS LIMITED AS A PSC

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY DARRYL FARR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR DARRYL FARR

View Document

06/01/166 January 2016 Annual return made up to 9 July 2015 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKS

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029468400012

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 08/07/15 NO CHANGES

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE WILKS / 14/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE WILKES / 13/04/2015

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MRS ANNE WILKES

View Document

15/12/1415 December 2014 ADOPT ARTICLES 05/12/2014

View Document

15/12/1415 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029468400010

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029468400011

View Document

08/12/148 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM TOWERS POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UN UNITED KINGDOM

View Document

29/07/1329 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECOND FILING WITH MUD 08/07/12 FOR FORM AR01

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 SECOND FILING WITH MUD 08/07/11 FOR FORM AR01

View Document

11/07/1311 July 2013 SECOND FILING WITH MUD 08/07/10 FOR FORM AR01

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/07/101 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/05/1010 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/07/0910 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, 96A WORCESTER ROAD, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0NJ

View Document

25/07/0825 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, MAZARS, THE BROADWAY, DUDLEY, WEST MIDLANDS, DY1 4PY

View Document

01/08/071 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: UNITS 1 AND 2, RICHMOND STREET SOUTH, SWAN VILLAGE WEST BROMWICH, WEST MIDLANDS B70 0XB

View Document

08/02/058 February 2005 FINANCE FACITITY 31/01/05

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: LONGDON HEATH, UPTON-ON-SEVERN, WORCESTERSHIRE, WR8 0RL

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 COMPANY NAME CHANGED L T & R VOWLES PARENT LIMITED CERTIFICATE ISSUED ON 18/12/97

View Document

28/10/9728 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

25/08/9525 August 1995 NC INC ALREADY ADJUSTED 28/02/95

View Document

25/08/9525 August 1995 NC INC ALREADY ADJUSTED 07/03/95

View Document

12/07/9512 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/95

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 07/03/95

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 28/02/95

View Document

12/07/9512 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: THE AIRFIELD INDUSTRIAL ESTATE, BEVERLEY ROAD, HUTTON CRANSWICK, DRIFFIELD YO25 9QE

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED SHELFCO (NO. 995) LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

14/03/9514 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 50 STRATTON STREET, LONDON, W1X 5FL

View Document

13/03/9513 March 1995 £ NC 15000/30000 07/03/

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 ALTER MEM AND ARTS 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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