OWEN MATTHEWS ASSOCIATES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Director's details changed for Mr Christopher James Moyse on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Peter Edward Owen on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mrs Deborah Owen on 2024-04-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to 5a Widcombe Street Poundbury Dorchester Dorset DT1 3BS on 2021-07-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MOYSE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD OWEN / 01/08/2018

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH OWEN / 19/08/2019

View Document

19/06/1919 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH OWEN

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASON MATTHEWS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MRS DEBORAH OWEN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY JASON MATTHEWS

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/08/126 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1127 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BERNARD MATTHEWS / 25/07/2010

View Document

09/08/109 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD OWEN / 25/07/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOYSE

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER OWEN / 24/07/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 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