- Company Overview for EDWARDS WILLOBY & LOCH LIMITED (10895876)
- Filing history for EDWARDS WILLOBY & LOCH LIMITED (10895876)
- People for EDWARDS WILLOBY & LOCH LIMITED (10895876)
- More for EDWARDS WILLOBY & LOCH LIMITED (10895876)
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
Statement of capital on 2017-08-02
|