Advanced company searchLink opens in new window

LOXWOOD LIMITED

Company number 06424837

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)
21 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
02 Sep 2022 MR01 Registration of charge 064248370003, created on 30 August 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Aug 2022 MR01 Registration of charge 064248370002, created on 30 August 2022
04 Apr 2022 MR01 Registration of charge 064248370001, created on 31 March 2022
21 Feb 2022 CERTNM Company name changed griffiths & nielsen holdings LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with updates
28 Oct 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Jan 2019 CS01 Confirmation statement made on 12 November 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Jun 2018 AD01 Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ to Maydwell Avenue Off Stane Street, Slinfold Horsham West Sussex RH13 0GN on 5 June 2018
27 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
27 Nov 2017 PSC01 Notification of Giles Christopher Richard Griffiths as a person with significant control on 6 April 2016
24 Aug 2017 SH02 Sub-division of shares on 18 April 2017
08 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
12 May 2017 MA Memorandum and Articles of Association
12 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015