H F OWEN TRANSPORT AND STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Withdrawal of a person with significant control statement on 2025-06-17 |
17/06/2517 June 2025 New | Notification of Delivery Solutions (Delsol) Limited as a person with significant control on 2022-08-24 |
05/06/255 June 2025 | Accounts for a small company made up to 2024-11-30 |
02/06/252 June 2025 | Registration of charge 047084550008, created on 2025-05-28 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
15/10/2415 October 2024 | Change of share class name or designation |
03/07/243 July 2024 | Registered office address changed from Ddol Farm, Bethel Caernarfon Gwynedd LL55 1UN to Unit 1 Parc Elwy Llandygai Industrial Estate Bangor Gwynedd LL57 4YH on 2024-07-03 |
01/07/241 July 2024 | Accounts for a small company made up to 2023-11-30 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-24 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/06/2330 June 2023 | Accounts for a small company made up to 2022-11-30 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-24 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/10/2231 October 2022 | Accounts for a small company made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/07/2116 July 2021 | Accounts for a small company made up to 2020-11-30 |
05/07/215 July 2021 | Termination of appointment of David John Phillips as a director on 2021-07-05 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIAMS |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/11/1913 November 2019 | CURRSHO FROM 31/03/2020 TO 30/11/2019 |
23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047084550006 |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR HARRY OWEN |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR HENRY OWEN |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN OWEN |
24/09/1924 September 2019 | DIRECTOR APPOINTED MR SIMON WALKER |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, SECRETARY RITA OWEN |
24/09/1924 September 2019 | DIRECTOR APPOINTED MR DAVID JOHN PHILLIPS |
24/09/1924 September 2019 | DIRECTOR APPOINTED MR KEVIN JONES |
24/09/1924 September 2019 | DIRECTOR APPOINTED MR RICHARD ANTHONY PARRY |
24/07/1924 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047084550004 |
24/07/1924 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
24/07/1924 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/07/1924 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/05/1930 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
03/02/163 February 2016 | DIRECTOR APPOINTED MR HARRY OWEN |
03/02/163 February 2016 | DIRECTOR APPOINTED MR ALAN OWEN |
03/02/163 February 2016 | DIRECTOR APPOINTED MRS HELEN WILLIAMS |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047084550005 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047084550004 |
30/04/1430 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
18/10/1218 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/10/1218 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY FRASER OWEN / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
21/05/0721 May 2007 | COMPANY NAME CHANGED H F OWEN TRANSPORT AND STOREAGE LIMITED CERTIFICATE ISSUED ON 21/05/07 |
19/02/0719 February 2007 | COMPANY NAME CHANGED H F OWEN TRANSPORT LIMITED CERTIFICATE ISSUED ON 19/02/07 |
07/04/067 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
01/12/051 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
07/06/047 June 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/03/0324 March 2003 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of H F OWEN TRANSPORT AND STORAGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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