OWEN ANDREW LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

01/11/151 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ELEN MAIR OWEN ANDREW / 28/10/2015

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 18 SHERBOURNE DRIVE WINDSOR BERKSHIRE SL4 4AE

View Document

30/10/1530 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GEORGE ANDREW / 28/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEN MAIR OWEN ANDREW / 28/10/2015

View Document

31/10/1431 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/10/135 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GEORGE ANDREW / 23/12/2012

View Document

23/12/1223 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GEORGE ANDREW / 23/12/2012

View Document

23/12/1223 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ELEN MAIR OWEN ANDREW / 23/12/2012

View Document

23/12/1223 December 2012 REGISTERED OFFICE CHANGED ON 23/12/2012 FROM 15 HUNTSMANS MEADOW ASCOT BERKSHIRE SL5 7PF

View Document

23/12/1223 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELEN MAIR OWEN ANDREW / 23/12/2012

View Document

23/12/1223 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELEN MAIR OWEN ANDREW / 23/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/12/1130 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BED ELEN MAIR OWEN ANDREW / 31/10/2011

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/03/1115 March 2011 DISS40 (DISS40(SOAD))

View Document

14/03/1114 March 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

08/04/108 April 2010 DIRECTOR APPOINTED BED ELEN MAIR OWEN ANDREW

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/04/108 April 2010 Annual return made up to 4 October 2008 with full list of shareholders

View Document

08/04/108 April 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GEORGE ANDREW / 21/08/2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM TARKWA HOUSE 135 SLOUGH ROAD DATCHET BERKSHIRE SL3 9AE

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ELEN MAIR OWEN ANDREW / 21/08/2009

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 5 THE CHASE, MAIDENHEAD, BERKSHIRE, SL6 5QW

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 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