WHITLOCK & LOWE LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Termination of appointment of David Alan Handley as a director on 2025-01-24

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Registered office address changed from Whitehouse Farm Whitehouse Lane Swindon South Stafforshire DY3 4PE to The Millworks Heath Mill Road Wombourne Wolverhampton WV5 8AP on 2022-12-15

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-06-30

View Document

05/03/205 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 COMPANY NAME CHANGED PRIME OAK (BUILDINGS) LTD CERTIFICATE ISSUED ON 20/09/16

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR JACK ANDREW WHITLOCK

View Document

26/02/1526 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

23/10/1423 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HANDLEY

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MISS PENNY LOUISE WHITLOCK

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITLOCK

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR TIMOTHY MARK GRIFFITHS

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

15/12/1215 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

15/12/1215 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/11/1118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

27/10/1027 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

27/10/1027 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP CHRISTOPHER WHITLOCK / 18/12/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HANDLEY / 22/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN LOWE / 22/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP CHRISTOPHER WHITLOCK / 22/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALAN HANDLEY / 22/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP CHRISTOPHER WHITLOCK / 26/03/2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED WARREN JAMES LOWE

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED ANDREW PHILLIP CHRISTOPHER WHITLOCK

View Document

20/04/0920 April 2009 PURCHASES APPROVED 26/03/2009

View Document

20/04/0920 April 2009 GBP IC 501/201 26/03/09 GBP SR 300@1=300

View Document

20/04/0920 April 2009 GBP IC 201/1 26/03/09 GBP SR 200@1=200

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WHITLOCK

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR WARREN LOWE

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ANDREW PHILLIP CHRISTOPHER WHITLOCK

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED WARREN JAMES MICHAEL LOWE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WHITLOCK

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR WARREN LOWE

View Document

17/11/0817 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / WARREN LOWE / 01/10/2008

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN APPLEBY

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER DAVIS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN WHITLOCK

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/07/0823 July 2008 PREVSHO FROM 31/10/2008 TO 30/06/2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NC INC ALREADY ADJUSTED 05/10/05

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: GIBBONS BUSINESS PARK DUDLEY ROAD KINGSWINFORD WEST MIDLANDS DY6 8XF

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: WYCHBURY CHAMBERS 78 WORCESTER ROAD, HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

05/01/045 January 2004 COMPANY NAME CHANGED PADSTOW (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 05/01/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 45 CHAPEL LANE SMESTOW SOUTH STAFFORDSHIRE DY3 4PL

View Document

30/12/9830 December 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 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