Advanced company searchLink opens in new window

EDWIN LOWE LIMITED

Company number 00142543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
  • RES15 ‐ Change company name resolution on 2021-03-12
  • RES15 ‐ Change company name resolution on 2021-03-12
02 Feb 2021 AD01 Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021
26 Nov 2020 TM01 Termination of appointment of James Jeremy Mccourt as a director on 26 November 2020
12 Nov 2020 AD01 Registered office address changed from Perry Bridge Works, Aldridge Road, Perry Barr Birmingham B42 2HB to 12 Princes Drive Oxshott Leatherhead KT22 0UP on 12 November 2020
12 Nov 2020 AP01 Appointment of Mr Mohammed Kaleem as a director on 9 November 2020
12 Nov 2020 AP01 Appointment of Mrs Zanete Fergusone as a director on 9 November 2020
09 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 30 June 2019
29 Nov 2019 MR04 Satisfaction of charge 001425430003 in full
17 Oct 2019 MR01 Registration of charge 001425430005, created on 16 October 2019
20 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 22/08/2019
17 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2019 PSC02 Notification of E Lowe Holdings Limited as a person with significant control on 21 August 2019
02 Sep 2019 PSC07 Cessation of Vulcan Industries Plc as a person with significant control on 21 August 2019
30 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/09/2019.
29 Aug 2019 PSC02 Notification of Vulcan Industries Plc as a person with significant control on 21 August 2019
29 Aug 2019 PSC07 Cessation of Anthony Veness Cook as a person with significant control on 21 August 2019
29 Aug 2019 MR01 Registration of charge 001425430004, created on 23 August 2019
27 Aug 2019 MR01 Registration of charge 001425430003, created on 21 August 2019
21 Aug 2019 AP01 Appointment of Mr James Jeremy Mccourt as a director on 21 August 2019
21 Aug 2019 TM01 Termination of appointment of Anthony Veness Cook as a director on 21 August 2019
21 Aug 2019 TM02 Termination of appointment of Anthony Veness Cook as a secretary on 21 August 2019
18 Jul 2019 MR04 Satisfaction of charge 1 in full
18 Jul 2019 MR04 Satisfaction of charge 2 in full
13 Feb 2019 AA Accounts for a small company made up to 30 June 2018