Advanced company searchLink opens in new window

LAWSONS (WHETSTONE) LIMITED

Company number 02790259

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)
15 Aug 1996 AA Full accounts made up to 31 December 1995
01 Apr 1996 363s Return made up to 16/02/96; no change of members
25 Jan 1996 287 Registered office changed on 25/01/96 from: unit 4 2-10 carlisle road colindale london NW9 0HN
28 Nov 1995 403a Declaration of satisfaction of mortgage/charge
05 Oct 1995 AA Full accounts made up to 31 December 1994
25 Jul 1995 403a Declaration of satisfaction of mortgage/charge
25 Jul 1995 403a Declaration of satisfaction of mortgage/charge
14 Jun 1995 395 Particulars of mortgage/charge
18 May 1995 363s Return made up to 16/02/95; no change of members
28 Mar 1995 395 Particulars of mortgage/charge
28 Mar 1995 395 Particulars of mortgage/charge
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
26 Aug 1994 395 Particulars of mortgage/charge
07 Jun 1994 AA Accounts made up to 31 December 1993
07 Jun 1994 AA Accounts for a medium company made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a medium company made up to 31 December 1993
18 Mar 1994 363s Return made up to 16/02/94; full list of members
  • 363(287) ‐ Registered office changed on 18/03/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
17 Nov 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
21 May 1993 88(2)R Ad 30/04/93--------- £ si 49998@1=49998 £ ic 2/50000
10 May 1993 395 Particulars of mortgage/charge
10 May 1993 395 Particulars of mortgage/charge
10 May 1993 395 Particulars of mortgage/charge
10 May 1993 395 Particulars of mortgage/charge
06 May 1993 288 New secretary appointed;director resigned
06 May 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed