G. OWEN & SONS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Mrs Elizabeth Ann Owen as a director on 2024-10-01

View Document

16/04/2516 April 2025 Appointment of Mr John Robert Owen as a director on 2024-10-01

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

14/04/2514 April 2025 Termination of appointment of Elizabeth Ann Owen as a director on 2024-10-01

View Document

14/04/2514 April 2025 Termination of appointment of John Robert Owen as a director on 2024-10-01

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Cancellation of shares. Statement of capital on 2024-08-21

View Document

17/10/2417 October 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Second filing of Confirmation Statement dated 2021-04-03

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 Confirmation statement made on 2021-04-03 with updates

View Document

29/12/2029 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 PREVSHO FROM 30/04/2021 TO 30/06/2020

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY GEORGE OWEN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/05/206 May 2020 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/05/206 May 2020 DIRECTORS AUTHORITY 27/03/2020

View Document

06/05/206 May 2020 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

06/05/206 May 2020 REREG UNLTD TO LTD; RES02 PASS DATE:2020-03-27

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

16/10/1716 October 2017 ARTICLES OF ASSOCIATION

View Document

16/10/1716 October 2017 ALTER ARTICLES 07/09/2017

View Document

04/10/174 October 2017 ALLOT NEW CLASS OF SHARE

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL OWEN / 19/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHYS MURRAY OWEN / 19/04/2011

View Document

06/09/106 September 2010 ALLOT NEW CLASS OF SHARE

View Document

23/08/1023 August 2010 NC INC ALREADY ADJUSTED 02/08/2010

View Document

06/05/106 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN / 03/04/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM WHITTINGHAM RIDELL LLP HAFREN HOUSE 5 ST. GILES BUSINESS PARK NEWTOWN POWYS SY16 3AJ

View Document

26/07/0826 July 2008 COMPANY NAME CHANGED GEORGE OWEN & SONS CERTIFICATE ISSUED ON 28/07/08

View Document

03/04/083 April 2008 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