(CS01) Confirmation statement with no updates Thursday 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed lowes bathroom and tile LTDcertificate issued on 02/08/22
filed on: 2nd, August 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 14th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 48 Rigbourne Hill Beccles Suffolk NR34 9JQ. Change occurred on Tuesday 8th January 2019. Company's previous address: Unit 12 Warwick Court Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 13th December 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lowes services (east anglia) LTDcertificate issued on 05/10/15
filed on: 5th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Saturday 2nd March 2013 from 48 Rigbourne Hill Beccles Suffolk NR34 9JQ England
filed on: 2nd, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th December 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed lowes plumbing services LTDcertificate issued on 08/05/12
filed on: 8th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 7th May 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th December 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2010
| incorporation
|
Free Download
(7 pages)
|