Advanced company searchLink opens in new window

P.LOWERY & SONS LIMITED

Company number 03548965

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)
29 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
30 Mar 2024 AD01 Registered office address changed from Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX England to Rourke House Rourke House, Watermans Business Park the Causeway Staines Middlesex TW18 3BA on 30 March 2024
13 Oct 2023 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
05 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
29 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
05 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
22 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
07 Oct 2019 AD01 Registered office address changed from Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX United Kingdom to Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX on 7 October 2019
29 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
05 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
04 May 2018 CH01 Director's details changed for Mr Daniel Napier Burge on 4 May 2018
30 Jun 2017 PSC02 Notification of Lowery Holdings Limited as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
15 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
04 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
08 Jan 2016 CH01 Director's details changed for Mr Kenneth George Henson on 18 December 2015
07 Jan 2016 CH01 Director's details changed for Mr Daniel Napier Burge on 18 December 2015
07 Jan 2016 CH01 Director's details changed for Mr Mark Gubbins on 18 December 2015