About

Registered Number: 00774394
Date of Incorporation: 18/09/1963 (61 years and 6 months ago)
Company Status: Active
Registered Address: Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, B70 0DG,

 

Having been setup in 1963, L T & R Vowles Parent Ltd have registered office in West Bromwich, it's status in the Companies House registry is set to "Active". L T & R Vowles Parent Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 21 August 2019
AD01 - Change of registered office address 21 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 07 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 29 August 2017
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 September 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 20 August 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 12 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 19 March 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 15 September 2005
363s - Annual Return 04 April 2005
287 - Change in situation or address of Registered Office 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 18 August 2003
287 - Change in situation or address of Registered Office 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 16 August 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
363s - Annual Return 16 September 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
AA - Annual Accounts 28 October 1998
AUD - Auditor's letter of resignation 26 August 1998
363s - Annual Return 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 28 May 1998
CERTNM - Change of name certificate 17 December 1997
AA - Annual Accounts 28 October 1997
363a - Annual Return 08 September 1997
395 - Particulars of a mortgage or charge 25 June 1997
225 - Change of Accounting Reference Date 27 November 1996
395 - Particulars of a mortgage or charge 25 November 1996
363a - Annual Return 04 October 1996
AA - Annual Accounts 01 August 1996
363x - Annual Return 27 September 1995
288 - N/A 25 September 1995
AA - Annual Accounts 14 June 1995
363x - Annual Return 07 October 1994
AA - Annual Accounts 21 February 1994
363x - Annual Return 21 September 1993
AA - Annual Accounts 11 February 1993
288 - N/A 08 January 1993
RESOLUTIONS - N/A 22 December 1992
363x - Annual Return 04 September 1992
AA - Annual Accounts 13 March 1992
288 - N/A 19 September 1991
AA - Annual Accounts 18 September 1991
AA - Annual Accounts 18 September 1991
363b - Annual Return 23 August 1991
363 - Annual Return 04 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1990
287 - Change in situation or address of Registered Office 01 May 1990
288 - N/A 26 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 21 July 1989
288 - N/A 15 February 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
287 - Change in situation or address of Registered Office 23 March 1988
288 - N/A 23 March 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 26 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1987
288 - N/A 16 September 1987
287 - Change in situation or address of Registered Office 16 September 1987
288 - N/A 15 September 1987
288 - N/A 04 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1987
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 28 February 1985
363 - Annual Return 27 February 1985
363 - Annual Return 26 February 1985
363 - Annual Return 06 November 1981
363 - Annual Return 17 July 1980
363 - Annual Return 03 August 1979
NEWINC - New incorporation documents 18 September 1963

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 June 1997 Fully Satisfied

N/A

Guarantee & debenture 14 November 1996 Fully Satisfied

N/A

Debenture 17 December 1982 Fully Satisfied

N/A

Debenture 09 July 1982 Fully Satisfied

N/A

Charge 22 March 1977 Fully Satisfied

N/A

Charge on instalment credit agreements 14 October 1976 Fully Satisfied

N/A

Charge 16 April 1970 Fully Satisfied

N/A

Mortgage & charge 07 July 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.