OWENS DEVELOPMENTS LTD

Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

20/11/1820 November 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086023380001

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM ESSENTIAL ENTERPRISE VLIIAGE FIELD HEAD LANE BIRSTALL WEST YORKSHIRE WF17 9BN UNITED KINGDOM

View Document

12/12/1712 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

24/04/1724 April 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR STEPHEN GREGORY OWENS

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM THE MANOR HOUSE 10 MANOR FARM COURT SOUTH VIEW ROAD EAST BIERLEY BRADFORD BD4 6PF

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED PARK HOUSE PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM WHITEHALL 26 BUSINESS PARK HEATHFIELD LANE BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2HW

View Document

20/02/1520 February 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR STEPHEN ANDREW OWENS

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR JASON CLAY

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086023380001

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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