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)
20 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
12 Feb 2013 CH03 Secretary's details changed for Ms Victoria Louise Walker-Parlane on 12 February 2013
11 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
26 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for Mr Graham Nigel Parlane on 17 January 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
22 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
19 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
31 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
28 Jul 2009 225 Accounting reference date extended from 31/03/2009 to 31/05/2009
20 Apr 2009 288c Director's change of particulars / graham parlane / 20/04/2009
27 Mar 2009 363a Return made up to 18/03/09; full list of members
02 Mar 2009 288c Secretary's change of particulars / victoria walker / 02/03/2009
28 Apr 2008 288c Director's change of particulars / graham parlane / 21/04/2008
07 Apr 2008 288c Director's change of particulars / graham parlane / 07/04/2008
07 Apr 2008 288a Director appointed mr graham parlane
07 Apr 2008 288a Secretary appointed ms victoria louise walker
07 Apr 2008 288b Appointment terminated secretary robert withenshaw
07 Apr 2008 288b Appointment terminated director robert marshall
07 Apr 2008 288b Appointment terminated director robert withenshaw
18 Mar 2008 NEWINC Incorporation