OVENDEN EARTHMOVING CO LTD



Company Documents

DateDescription
28/03/2428 March 2024 NewAccounts for a medium company made up to 2023-05-31

View Document

28/03/2428 March 2024 NewPrevious accounting period shortened from 2023-06-30 to 2023-05-31

View Document

10/01/2410 January 2024 Director's details changed for Mr Jack Christopher Joseph Barwick on 2024-01-10

View Document

12/07/2312 July 2023 Termination of appointment of Christopher Barwick as a secretary on 2023-06-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

11/07/2311 July 2023 Termination of appointment of Christopher Paul Barwick as a director on 2023-06-01

View Document

15/02/2315 February 2023 Full accounts made up to 2022-06-30

View Document

06/04/226 April 2022 Full accounts made up to 2021-06-30

View Document

06/04/226 April 2022 Appointment of Mr Samuel Christopher Briggs as a director on 2022-02-23

View Document

06/04/226 April 2022 Notification of Oec Plant Holdings Limited as a person with significant control on 2022-01-12

View Document

06/04/226 April 2022 Change of details for Mr Christopher Paul Barwick as a person with significant control on 2022-01-12

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED EMMA GOLDFINCH

View Document

30/06/1930 June 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JACK CHRISTOPHER JOSEPH BARWICK

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

06/04/186 April 2018 COMPANY NAME CHANGED OVENDENS EARTHMOVING COMPANY LIMITED CERTIFICATE ISSUED ON 06/04/18

View Document

18/12/1718 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/06/1726 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL BARWICK

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/167 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1524 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019196690004

View Document

16/07/1416 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BARWICK / 14/04/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARWICK / 14/04/2014

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1331 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BARWICK / 22/10/2012

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARWICK / 22/10/2012

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY APPOINTED CHRISTOPHER BARWICK

View Document

03/05/113 May 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/05/113 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/113 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 510

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER OVENDEN

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/01/106 January 2010 SECTION 519

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

04/07/084 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document



31/03/0831 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: OVENDEN HOUSE WILCOX CLOSE AYLESHAM INDUSTRIAL ESTATE CANTERBURY CT3 3EP

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/06/04

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 S-DIV 28/11/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/973 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/06/969 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/06/9523 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/03/9429 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/06/9021 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/08/891 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/09/8813 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/08/8712 August 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/10/868 October 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/08/8519 August 1985 MEMORANDUM OF ASSOCIATION

View Document

24/07/8524 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/07/85

View Document

24/07/8524 July 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/07/85

View Document

05/06/855 June 1985 CERTIFICATE OF INCORPORATION

View Document

05/06/855 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company