Accounts. Accounts type micro entity. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-21 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-29 |
View Report |
Mortgage. Charge number: 1. |
2017-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-21 |
View Report |
Officers. Officer name: Mr Joseph Paul Bolland. Change date: 2016-03-21. |
2016-03-21 |
View Report |
Officers. Officer name: Mr John Michael Andrew Lowe. Change date: 2016-03-21. |
2016-03-21 |
View Report |
Officers. Change date: 2016-03-21. Officer name: Mr John Michael Andrew Lowe. |
2016-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-05 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-12 |
View Report |
Officers. Change date: 2010-03-21. Officer name: John Michael Andrew Lowe. |
2010-04-12 |
View Report |
Officers. Change date: 2010-03-21. Officer name: Joseph Bolland. |
2010-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-23 |
View Report |
Annual return. Legacy. |
2009-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-03 |
View Report |
Annual return. Legacy. |
2008-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-21 |
View Report |
Annual return. Legacy. |
2007-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2007-03-03 |
View Report |
Annual return. Legacy. |
2006-04-18 |
View Report |
Officers. Description: Director's particulars changed. |
2006-04-18 |
View Report |
Accounts. Accounts type total exemption full. |
2005-11-09 |
View Report |
Annual return. Legacy. |
2005-05-15 |
View Report |
Address. Description: Registered office changed on 23/03/05 from: 1-3 chester road neston wirral CH64 9PA. |
2005-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2004-07-12 |
View Report |
Annual return. Legacy. |
2004-04-28 |
View Report |
Officers. Description: Secretary resigned. |
2004-03-03 |
View Report |
Change of name. Description: Company name changed john lowe associates LIMITED\certificate issued on 26/01/04. |
2004-01-26 |
View Report |