- Company Overview for LOWS DESIGN AND BUILD LTD (13005403)
- Filing history for LOWS DESIGN AND BUILD LTD (13005403)
- People for LOWS DESIGN AND BUILD LTD (13005403)
- More for LOWS DESIGN AND BUILD LTD (13005403)
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) |
---|---|---|---|
25 Apr 2024 | AD01 | Registered office address changed from 8 Old James Street London SE15 3TS England to The Old Barn Wood Street Swanley BR8 7PA on 25 April 2024 | |
16 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Nov 2021 | AD01 | Registered office address changed from 105 Green Lane Chislehurst BR7 6AT England to 8 Old James Street London SE15 3TS on 30 November 2021 | |
22 Oct 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 30 September 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
05 Jan 2021 | TM01 | Termination of appointment of Patrick William David Low as a director on 5 January 2021 | |
05 Jan 2021 | PSC07 | Cessation of Patrick William David Low as a person with significant control on 5 January 2021 | |
09 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-09
|