K J OWEN PLASTERING LTD

Company Documents

DateDescription
01/09/251 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-10

View Document

23/07/2423 July 2024 Appointment of a voluntary liquidator

View Document

22/07/2422 July 2024 Declaration of solvency

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 9-10 Scirocco Close Northampton NN3 6AP on 2024-07-22

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE EMMA KINGSBURY

View Document

15/10/2015 October 2020 CESSATION OF KEVIN JOHN OWEN AS A PSC

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MS RACHAEL WILFORD / 08/10/2020

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOSEPH ALEXANDER OWEN

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL OWEN / 09/10/2020

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL OWEN / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL OWEN / 12/03/2019

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL WILFORD / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL WILFORD / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MRS LAURA JANE EMMA KINGSBURY

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR SAMUEL JOSEPH ALEXANDER OWEN

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN OWEN

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL WILFORD / 13/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHANTS NORTHAMPTONSHIRE NN6 0BG

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM THE OLD BARN ANDREWS WAY FINEDON WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5SE

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL WILFORD / 07/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN OWEN / 07/10/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL WILFORD / 07/10/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 28 GLENFIELD DRIVE GREAT DODDINGTON NORTHANTS NN29 7TE

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN OWEN / 07/10/2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0931 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0512 October 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/10/0512 October 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 S366A DISP HOLDING AGM 16/07/04

View Document

19/01/0419 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/03/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 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