STEVEN LOWE SHOES LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/06/1317 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED STEVENS SHOEMAKERS OF LONDON LIMITED
CERTIFICATE ISSUED ON 17/06/13

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RALPH LOWE / 30/06/2012

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / IRA LISINKA LOWE / 30/06/2012

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/04/1220 April 2012 CHANGE OF NAME 04/04/2012

View Document

20/04/1220 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RALPH LOWE / 27/01/2010

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: G OFFICE CHANGED 27/02/06 2ND FLOOR 9 COOMBE ROAD NEW MALDEN SURREY KT3 4PX

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JRB PROPERTY LTD


  • 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