SOWDEN & SOWDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

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

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Satisfaction of charge 1 in full

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

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

View Accounts

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

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM PARKGATE HOUSE HESSLEWOOD COUNTRY PARK OFFICE HULL EAST YORKSHIRE HU13 0QF

View Document

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

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

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY ANNA SOWDEN / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SOWDEN / 25/01/2016

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MS POLLY ANNA SOWDEN / 25/01/2016

View Document

09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS POLLY ANNA SOWDEN / 01/08/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY ANNA SOWDEN / 01/08/2015

View Document

08/09/158 September 2015 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

11/11/1411 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/11/1319 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 80

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY ANNA SOWDEN / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SOWDEN / 13/01/2010

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED MS POLLY SOWDEN

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED SOWDEN WATSON LIMITED CERTIFICATE ISSUED ON 19/03/09

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: PARKGATE HOUSE HESSLEWOOD COUNTRY OFFICE PARK HULL EAST YORKSHIRE HU13 0QF

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: COMMERCE HOUSE 62 PARAGON STREET HULL HU1 3PW

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/07/996 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/12/932 December 1993 ADOPT MEM AND ARTS 29/10/93

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/01/9214 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9214 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED SOWDEN,WATSON,GLOVER LIMITED CERTIFICATE ISSUED ON 28/05/91

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

11/07/8911 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: 8A DAGGER LANE HULL HU1 2LU

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: 41 WADESON STREET LONDON E2

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 CERTIFICATE OF INCORPORATION

View Document

05/06/865 June 1986 Certificate of Incorporation

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