DAVID OWEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Mr David Owen on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from 1 Peryton Way Europarc Grimsby DN37 9TL England to 1 1 Peryton Way Grimsby DN37 9TL on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mr David Owen as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from 1 1 Peryton Way Grimsby DN37 9TL United Kingdom to 1 1 Peryton Way Europarc Grimsby DN37 9TL on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from 1 1 Peryton Way Europarc Grimsby DN37 9TL United Kingdom to 1 Peryton Way Europarc Grimsby DN37 9TL on 2025-05-16

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Director's details changed for Mr David Owen on 2024-02-05

View Document

21/02/2421 February 2024 Change of details for Mr David Owen as a person with significant control on 2024-02-05

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 10 Pegasus Square Innovation Way Grimsby DN37 9TJ England to 1 Peryton Way Europarc Grimsby DN37 9TL on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O ACHTIS GROUP 1 PERYTON WAY EUROPARC GRIMSBY NORTH EAST LINCOLNSHIRE DN37 9TL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM F8 EUROPARC INNOVATION CENTRE INNOVATION WAY EUROPARC GRIMSBY N E LINCS DN37 9TT

View Document

02/11/152 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM F8 EUROPARC INNOVATION CENTRE INNOVATION WAY EUROPARC GRIMSBY N E LINCS DN37 9TT ENGLAND

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM UNIT 22 CLEETHORPES BUSINESS CENTRE JACKSON PLACE HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4AS UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM UNIT 2, CLEETHORPES BUSINESS CENTRE JACKSON PLACE, WILTON ROAD HUMBERSTON GRIMSBY N E LINCOLNSHIRE DN36 4AS UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN / 30/10/2011

View Document

01/11/111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN SYLVIA KENNEDY / 30/10/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 28 HUNSLEY CRESCENT GRIMSBY N E LINCOLNSHIRE DN32 8PX UNITED KINGDOM

View Document

18/11/0918 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN / 12/10/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM UNIT 2 JACKSON PLACE WILTON ROAD HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4AS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN KENNEDY / 01/10/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

14/10/0214 October 2002 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