OWEN COYLE MANAGEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME CLIVE LONGMAN

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN COYLE

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CLIVE LONGMAN / 21/05/2019

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON LONGMAN / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN ESTHER COYLE / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LONGMAN / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARON LONGMAN / 21/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM ALPHA WORKS BLYTH ROAD HAYES MIDDLESEX UB3 1DE

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN COYLE

View Document

05/07/175 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON LONGMAN / 05/07/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SHARON LONGMAN / 05/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR GRAEME CLIVE LONGMAN

View Document

21/10/1521 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 144 BLYTH ROAD HAYES MIDDLESEX

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LONGMAN / 05/02/2015

View Document

22/02/1522 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 4 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/10/1225 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/10/1029 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LONGMAN / 01/10/2009

View Document

08/12/098 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 S366A DISP HOLDING AGM 20/09/00

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 AUDITOR'S RESIGNATION

View Document

18/10/9918 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

05/07/985 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/11/927 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

11/01/9011 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 RETURN MADE UP TO 18/10/85; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8526 January 1985 ANNUAL RETURN MADE UP TO 12/10/84

View Document

17/05/8417 May 1984 ANNUAL RETURN MADE UP TO 21/09/83

View Document

03/05/833 May 1983 ANNUAL RETURN MADE UP TO 08/10/82

View Document

11/12/8111 December 1981 ANNUAL RETURN MADE UP TO 13/10/81

View Document

30/12/8030 December 1980 ANNUAL RETURN MADE UP TO 29/09/80

View Document

24/06/8024 June 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/80

View Document

28/11/7928 November 1979 ANNUAL RETURN MADE UP TO 30/06/79

View Document

11/05/7811 May 1978 ANNUAL RETURN MADE UP TO 31/12/77

View Document

03/04/783 April 1978 ANNUAL RETURN MADE UP TO 14/03/78

View Document

30/12/7630 December 1976 ANNUAL RETURN MADE UP TO 04/11/76

View Document

29/11/7529 November 1975 ANNUAL RETURN MADE UP TO 23/10/75

View Document

13/08/7413 August 1974 ANNUAL RETURN MADE UP TO 29/10/73

View Document

07/02/737 February 1973 ANNUAL RETURN MADE UP TO 20/10/71

View Document

30/07/7030 July 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/07/70

View Document

22/05/6922 May 1969 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