R OVERTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-06 with updates

View Document

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

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Micro company accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

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

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

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

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

20/03/2020 March 2020 CESSATION OF MARJORIE OVERTON AS A PSC

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY MARJORIE OVERTON

View Document

20/03/2020 March 2020 SECRETARY APPOINTED MRS MARJORIE OVERTON

View Document

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

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 1 NELSON STREET SOUTHEND ON SEA SS1 1EG

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARJORIE OVERTON / 01/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL OVERTON / 01/02/2017

View Document

13/02/1713 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARJORIE WATSON / 17/12/2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

26/02/1626 February 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

03/03/153 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY JOYCE OVERTON

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL OVERTON / 21/05/2013

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MRS MARJORIE WATSON

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL OVERTON / 04/02/2011

View Document

03/03/113 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1018 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 02/02/03; CHANGE OF MEMBERS

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/021 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0121 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 02/02/01; CHANGE OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 02/02/00; NO CHANGE OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

04/12/994 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: SUITE 10619 72 NEW BOND STREET LONDON W1Y 9DD

View Document

22/11/9622 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/9622 November 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

18/11/9618 November 1996 ACC. REF. DATE EXTENDED FROM 29/02/96 TO 30/06/96

View Document

02/09/962 September 1996 COMPANY NAME CHANGED ELAINE LIMITED CERTIFICATE ISSUED ON 03/09/96

View Document

04/08/964 August 1996 S252 DISP LAYING ACC 27/06/96

View Document

04/08/964 August 1996 EXEMPTION FROM APPOINTING AUDITORS 27/06/96

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 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