PETER OWEN (BRISTOL) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from 11 Hampton Lane Bristol BS6 6LE to 34 Cambridge Crescent Bristol BS9 3QG on 2025-05-06

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

27/08/2427 August 2024 Registration of charge 063475580003, created on 2024-08-22

View Document

16/08/2416 August 2024 Registration of charge 063475580002, created on 2024-08-15

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Director's details changed for Mr Peter John Owen on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Peter John Owen on 2024-02-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

28/06/2128 June 2021 Appointment of Miss Eleni Rea Christie as a secretary on 2021-06-18

View Document

28/06/2128 June 2021 Appointment of Miss Eleni Rea Christie as a director on 2021-06-18

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY JESSICA LALANDE

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA LALANDE

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA LYNNE LALANDE / 06/10/2012

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JESSICA LYNNE LALANDE / 06/10/2012

View Document

04/09/134 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JESSICA LYNNE LALANDE / 29/01/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA LYNNE LALANDE / 29/01/2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA LYNNE LALANDE / 19/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN OWEN / 19/08/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM THE FORGE GLANUSK PARK CRICKHOWELL NP8 1LP

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

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