Lt & r Vowles Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-05-31
Trade Debtors £1,050,480 +6.38%
Employees £30 +3.33%
Total assets £1,186,838 +0.25%
L T & R VOWLES PARENT LIMITED
Company type
Private Limited Company , Active
Company Number
02946840
Record last updated
Tuesday, July 20, 2021 12:39:12 PM UTC
Official Address
Towers Point Business Park Wheelhouse Road Armitage With Handsacre
There are 51 companies registered at this street
Locality
Armitage With Handsacre
Region
Staffordshire, England
Postal Code
WS151UN
Sector
manufacture, wooden, container, funeral
Visits
LT & R VOWLES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2025-2 2025-3 2025-4 0 1
Document Type
Publication date
Download link
Registry
Jul 17, 2021
Resignation of one Director (a woman)
Registry
Jul 17, 2021
Resignation of one Director (a woman) 7743...
Registry
Jun 9, 2021
Appointment of a woman
Registry
Jun 9, 2021
Appointment of a woman 7743...
Registry
Jan 31, 2017
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 31, 2017
Resignation of one Individual Or Entity With Right To Appoint And Remove Directors
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors
Registry
Sep 16, 2013
Annual return
Financials
Apr 25, 2013
Annual accounts
Registry
Sep 11, 2012
Annual return
Financials
Aug 30, 2012
Annual accounts
Financials
Aug 31, 2011
Annual accounts 7743...
Registry
Aug 19, 2011
Annual return
Financials
Aug 27, 2010
Annual accounts
Registry
Aug 20, 2010
Annual return
Registry
Aug 19, 2009
Annual return 7743...
Financials
Feb 12, 2009
Annual accounts
Registry
Feb 9, 2009
Change in situation or address of registered office
Registry
Aug 19, 2008
Annual return
Financials
Jun 5, 2008
Annual accounts
Registry
Mar 19, 2008
Change in situation or address of registered office
Registry
Oct 23, 2007
Annual return
Financials
Jun 20, 2007
Annual accounts
Registry
Sep 8, 2006
Annual return
Financials
Aug 29, 2006
Annual accounts
Financials
Dec 19, 2005
Annual accounts 7743...
Registry
Sep 15, 2005
Annual return
Registry
Apr 4, 2005
Annual return 7743...
Registry
Feb 16, 2005
Change in situation or address of registered office
Registry
Feb 2, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 2, 2005
Declaration of satisfaction in full or in part of a mortgage or charge 7743...
Registry
Jan 31, 2005
Appointment of a woman
Financials
Aug 5, 2004
Annual accounts
Registry
Oct 19, 2003
Annual return
Financials
Aug 18, 2003
Annual accounts
Registry
Nov 13, 2002
Change in situation or address of registered office
Registry
Nov 13, 2002
Resignation of a secretary
Registry
Nov 13, 2002
Appointment of a secretary
Registry
Nov 13, 2002
Appointment of a director
Registry
Nov 13, 2002
Resignation of a director
Registry
Nov 13, 2002
Resignation of a director 7743...
Registry
Nov 1, 2002
Two appointments: a woman and a man
Registry
Nov 1, 2002
Appointment of a man as Director and Company Director
Registry
Oct 29, 2002
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 29, 2002
Declaration of satisfaction in full or in part of a mortgage or charge 7743...
Registry
Oct 29, 2002
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 29, 2002
Declaration of satisfaction in full or in part of a mortgage or charge 7743...
Registry
Oct 29, 2002
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 29, 2002
Declaration of satisfaction in full or in part of a mortgage or charge 7743...
Financials
Oct 4, 2002
Annual accounts
Registry
Sep 24, 2002
Annual return
Financials
Oct 29, 2001
Annual accounts
Registry
Aug 16, 2001
Annual return
Registry
Mar 22, 2001
Resignation of a secretary
Registry
Mar 22, 2001
Appointment of a secretary
Registry
Sep 14, 2000
Annual return
Financials
Sep 1, 2000
Annual accounts
Financials
Oct 5, 1999
Annual accounts 7743...
Registry
Sep 28, 1999
Appointment of a director
Registry
Sep 28, 1999
Appointment of a secretary
Registry
Sep 28, 1999
Resignation of a director
Registry
Sep 16, 1999
Annual return
Registry
Feb 24, 1999
Resignation of a director
Financials
Oct 28, 1998
Annual accounts
Registry
Aug 26, 1998
Auditor's letter of resignation
Registry
Aug 25, 1998
Annual return
Registry
May 28, 1998
Notice of change of directors or secretaries or in their particulars
Registry
Dec 18, 1997
Company name change
Registry
Dec 17, 1997
Change of name certificate
Financials
Oct 28, 1997
Annual accounts
Registry
Sep 8, 1997
Annual return
Registry
Jun 25, 1997
Particulars of a mortgage or charge
Registry
Nov 27, 1996
Change of accounting reference date
Registry
Nov 25, 1996
Particulars of a mortgage or charge
Registry
Oct 4, 1996
Annual return
Financials
Aug 1, 1996
Annual accounts
Registry
Sep 27, 1995
Annual return
Registry
Sep 25, 1995
Director resigned, new director appointed
Financials
Jun 14, 1995
Annual accounts
Registry
Oct 7, 1994
Annual return
Financials
Feb 21, 1994
Annual accounts
Registry
Sep 21, 1993
Annual return
Financials
Feb 11, 1993
Annual accounts
Registry
Jan 8, 1993
Director resigned, new director appointed
Registry
Dec 22, 1992
Alter mem and arts
Registry
Sep 4, 1992
Annual return
Financials
Mar 13, 1992
Annual accounts
Registry
Sep 19, 1991
Director resigned, new director appointed
Financials
Sep 18, 1991
Annual accounts
Registry
Aug 23, 1991
Annual return
Registry
Dec 4, 1990
Annual return 7743...
Registry
Sep 12, 1990
Notice of new accounting reference date given during the course of an accounting reference period
Registry
May 1, 1990
Change in situation or address of registered office
Registry
Jan 26, 1990
Director resigned, new director appointed
Registry
Oct 26, 1989
Notice of new accounting reference date given during the course of an accounting reference period
Registry
Sep 26, 1989
Annual return
Financials
Sep 26, 1989
Annual accounts
Registry
Jul 21, 1989
Director resigned, new director appointed
Registry
Feb 15, 1989
Director resigned, new director appointed 7743...