Advanced company searchLink opens in new window

LOW MEADOWS BUILDING COMPANY LTD

Company number 11983478

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
01 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
20 Jan 2021 PSC04 Change of details for Mr Peter Ferris as a person with significant control on 16 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Peter Ferris on 16 January 2021
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
15 May 2019 AD01 Registered office address changed from 18-19 Salmon Fields Business Village Royston Oldham OL2 6HT England to 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT on 15 May 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
09 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 100
09 May 2019 AP01 Appointment of Mr Peter Ferris as a director on 9 May 2019
09 May 2019 PSC01 Notification of Peter Ferris as a person with significant control on 9 May 2019
09 May 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 9 May 2019
09 May 2019 TM01 Termination of appointment of Michael Duke as a director on 8 May 2019
08 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-08
  • GBP 1