PAUL OWEN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewCessation of Stephen Williams as a person with significant control on 2025-04-01

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

17/07/2517 July 2025 NewNotification of Meredith Charles Michael Krip as a person with significant control on 2025-04-01

View Document

27/05/2527 May 2025 Purchase of own shares.

View Document

27/05/2527 May 2025 Cancellation of shares. Statement of capital on 2024-04-09

View Document

27/05/2527 May 2025 Cancellation of shares. Statement of capital on 2025-04-09

View Document

27/05/2527 May 2025 Purchase of own shares.

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Termination of appointment of Stephen Williams as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Stephen Williams as a director on 2024-02-01

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

05/07/235 July 2023 Cancellation of shares. Statement of capital on 2023-04-30

View Document

05/07/235 July 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-08-02

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/09/201 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 29/10/19 STATEMENT OF CAPITAL GBP 13

View Document

10/02/2010 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAMS / 31/01/2018

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES SHEATH

View Document

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM STUDIO D128 TRITTON ROAD LONDON SE21 8DE ENGLAND

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

19/10/1119 October 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/10/113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 30/06/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN MORLEY

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 01/05/2008

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 OFF MARKET PURCHASE P M 12/10/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 £ IC 100/60 12/10/06 £ SR 40@1=40

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: DELLS MEWS CHURTON PLACE WESTMINSTER LONDON SW1V 2LW

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 ADOPT MEM AND ARTS 03/03/97

View Document

15/05/9715 May 1997 REREGISTRATION UNLTD-LTD 03/03/97

View Document

15/05/9715 May 1997 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

15/05/9715 May 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/05/9715 May 1997 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

27/06/9627 June 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: 69 ECCLESTON SQUARE WESTMINSTER LONDON SW1V 1PJ

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

05/07/885 July 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8728 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8612 May 1986 RETURN MADE UP TO 30/06/85; FULL LIST OF MEMBERS

View Document

13/03/8613 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/86

View Document

13/03/7813 March 1978 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