OWEN CONTRACTORS LIMITED



Company Documents

DateDescription
29/11/2329 November 2023 Registered office address changed from Unit 11a Hargreaves Business Park Hargreaves Road Eastbourne East Sussex BN23 6QW England to Tudor Close Polegate Road Hailsham East Sussex BN27 3PG on 2023-11-29

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

23/08/2323 August 2023 Termination of appointment of Marc Bailey as a director on 2023-07-28

View Document

27/07/2327 July 2023 Full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Appointment of Mr Joshua Owen as a secretary on 2023-03-21

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/03/2314 March 2023 Change of details for Owen Contractors Holdings Limited as a person with significant control on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Marcus John Cory as a secretary on 2023-03-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analysis: Based on the analysis of Owen Contractors Limited's company accounts for the year ended October 31, 2022, the following conclusions can be drawn:

1. Financial Performance:
- Owen Contractors Limited experienced a growth in turnover of 11.1% compared to the previous year.
- Gross profit margin... View full analysis

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

08/08/218 August 2021 Full accounts made up to 2020-10-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MALDEN OWEN / 19/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MCALLISTER / 18/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY DIXON / 19/01/2019

View Document

31/01/1931 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS JOHN CORY / 11/01/2019

View Document

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

View Accounts

Analyse these accounts
14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
24/04/1724 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 2019

View Document

12/04/1712 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BAILEY / 04/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR MARC BAILEY

View Document

31/10/1631 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

01/04/161 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MALDEN OWEN / 14/02/2016

View Document

31/10/1531 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

08/04/158 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MALDEN OWEN / 10/03/2015

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS JOHN CORY / 11/10/2014

View Document

31/10/1431 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS JOHN CORY / 11/06/2013

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

17/04/1317 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

26/03/1226 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MALDEN OWEN / 11/06/2010

View Document

31/10/1031 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

01/04/101 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MCALLISTER / 01/10/2009

View Document



31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED GEORGE ALEXANDER MCALLISTER

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: RAILVIEW LOFTS, COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE

View Document

20/03/0720 March 2007 £ NC 100/20000 28/02/07

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 2 UPPERTON GARDEN EASTBOURNE EAST SUSSEX BN21 2AH

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 VARY SHARE RIGHTS/NAME 28/02/07 AUTH ALLOT OF SECURITY 28/02/07 NC INC ALREADY ADJUSTED 28/02/07 ADOPT MEM AND ARTS 28/02/07

View Document

20/03/0720 March 2007 NC INC ALREADY ADJUSTED 28/02/07

View Document

20/03/0720 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0720 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 26 HIGH STREET BATTLE EAST SUSSEX TN33 0EA

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 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