Advanced company searchLink opens in new window

LWAH LIMITED

Company number 06537982

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)
13 Mar 2019 AA01 Previous accounting period shortened from 21 November 2018 to 30 September 2018
11 Jul 2018 AA Total exemption full accounts made up to 21 November 2017
25 Apr 2018 AD01 Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 25 April 2018
13 Mar 2018 AA01 Previous accounting period shortened from 31 May 2018 to 21 November 2017
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
11 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 21 November 2017
28 Nov 2017 AP01 Appointment of Mrs Amanda Jane Davis as a director on 21 November 2017
27 Nov 2017 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 27 November 2017
27 Nov 2017 TM01 Termination of appointment of Graham Nigel Parlane as a director on 21 November 2017
27 Nov 2017 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 21 November 2017
27 Nov 2017 PSC07 Cessation of Graham Nigel Parlane as a person with significant control on 21 November 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Oct 2016 TM02 Termination of appointment of Victoria Louise Walker as a secretary on 3 October 2016
10 Aug 2016 CH03 Secretary's details changed for Ms Victoria Louise Walker on 10 August 2016
10 Aug 2016 CH03 Secretary's details changed for Ms Victoria Louise Walker-Parlane on 10 August 2016
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
03 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Dec 2015 CH03 Secretary's details changed for Ms Victoria Louise Walker-Parlane on 1 December 2015
25 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
08 Aug 2014 AA Total exemption full accounts made up to 31 May 2014
20 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
04 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013