Advanced company searchLink opens in new window

EDWARDS WILLOBY & LOCH LIMITED

Company number 10895876

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 CH01 Director's details changed for Mrs Joyce Edith Elizabeth Edwards on 21 April 2023
21 Apr 2023 PSC04 Change of details for Mrs Joyce Edith Elizabeth Edwards as a person with significant control on 21 April 2023
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
04 May 2021 AP01 Appointment of Marcia Joanne Killen as a director on 1 May 2021
28 Apr 2021 AD01 Registered office address changed from 22 Church Street Rickmansworth Hertfordshire WD3 1DD United Kingdom to 14 Church Street Rickmansworth Hertfordshire WD3 1DD on 28 April 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Oct 2019 AD01 Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS England to 22 Church Street Rickmansworth Hertfordshire WD3 1DD on 1 October 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
02 May 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
05 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 Nov 2017 AD01 Registered office address changed from 31 Salters Close Rickmansworth WD3 1HF United Kingdom to Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 1 November 2017
31 Oct 2017 AP01 Appointment of Mr Musa Isap Mahomed Dudhia as a director on 23 October 2017
02 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-02
  • GBP 100