OWEN HOWELLS DESIGN LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1426 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/05/122 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/05/105 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HOWELLS / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN MORGAN HOWELLS / 01/10/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM:
17 THE SQUARE
KENILWORTH
WARWICKSHIRE
CV8 1EF

View Document

13/05/0513 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/05/9612 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM:
3 WHITEHALL ROAD
RUGBY
WARWICKSHIRE
CV21 3AE

View Document

13/10/9513 October 1995 AUDITOR'S RESIGNATION

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW SECRETARY APPOINTED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 REGISTERED OFFICE CHANGED ON 23/04/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

19/04/9519 April 1995 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