THE OWL SHED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

28/02/2428 February 2024 Change of details for Mr Carl Bridge as a person with significant control on 2024-02-19

View Document

28/02/2428 February 2024 Director's details changed for Mr Carl Bridge on 2024-02-19

View Document

28/02/2428 February 2024 Change of details for Mrs Lisa Marelle Bridge as a person with significant control on 2024-02-19

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/10/2312 October 2023 Registered office address changed from Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England to 10 Market Place Wirksworth Matlock DE4 4ET on 2023-10-12

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR CARL BRIDGE / 01/01/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BRIDGE / 01/01/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA MARELLE BRIDGE / 01/01/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR LISA BRIDGE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 998

View Document

09/12/159 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BRIDGE / 22/10/2014

View Document

04/12/144 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA BRIDGE / 22/10/2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BRIDGE / 01/10/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA BRIDGE / 01/10/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM SMITHY BUNGALOW KIRK IRETON ASHBOURNE DE6 3JQ ENGLAND

View Document

24/06/1324 June 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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