OWEN JOSEPH LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

11/05/2311 May 2023 Second filing for the appointment of Mr Owen Dyke as a director

View Document

03/05/233 May 2023 Cessation of Owen Dyke as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Notification of Owen Dyke as a person with significant control on 2023-05-03

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Change of details for Mr Owen Dyke as a person with significant control on 2021-07-01

View Document

21/12/2121 December 2021 Director's details changed for Mr Owen Dyke on 2021-07-01

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DYKE / 19/10/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR OWEN DYKE / 19/10/2020

View Document

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

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DYKE / 02/08/2016

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/01/147 January 2014 SECRETARY APPOINTED MR JOHN RODDISON

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DYKE / 17/09/2013

View Document

17/09/1317 September 2013 Appointment of Mr Owen Dyke as a director

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR OWEN DYKE

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED GREEN BURROW LIMITED CERTIFICATE ISSUED ON 12/09/13

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR JOHN RODDISON

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEFF SMITH

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR GLYN BOOTH

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR JEFF HOWARD SMITH

View Document

14/06/1314 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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