DW & JM OWEN LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Previous accounting period extended from 2021-04-30 to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

14/06/2114 June 2021 Registered office address changed from 171 High Street Gorleston Great Yarmouth NR31 6RG United Kingdom to 8 Sawpits Close Stogumber Taunton TA4 3TX on 2021-06-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM OWEN / 21/03/2019

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MICHELE OWEN

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM OWEN / 20/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MICHELE OWEN / 20/11/2018

View Document

23/07/1823 July 2018 CESSATION OF DAVID WILLIAM OWEN AS A PSC

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM OWEN

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM OWEN / 11/06/2018

View Document

11/06/1811 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM OWEN

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED DAVID WILLIAM OWEN

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MRS JULIA MICHELE OWEN

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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