DEBBIE OWEN CONSULTING LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 20/11/14 NO CHANGES

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
SUITE 3 BROWN EUROPE HOUSE 33/34 GLEAMING WOOD DRIVE
LORDSWOOD
CHATHAM
KENT
ME5 8RZ
UNITED KINGDOM

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
SUITE 15 6-8 REVENGE ROAD
LORDSWOOD
CHATHAM
KENT
ME5 8UD

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/01/1320 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE OWEN / 05/12/2012

View Document

05/12/125 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HENNEY / 05/12/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 22 NEW ROAD CHATHAM KENT ME4 4QR

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE OWEN / 19/11/2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HENNEY / 19/11/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE OWEN / 19/11/2010

View Document

08/12/108 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HENNEY / 19/11/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE OWEN / 01/11/2009

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 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