WELDON OWEN LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

06/12/216 December 2021 Change of details for Bonnier Publishing Limited as a person with significant control on 2019-06-26

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR JIM RICKARD ZETTERLUND

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR KARL HÃ…KAN RUDELS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR PERMINDERPAL MANN

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PERDONI

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON PARKER-LINES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON LYNNE PARKER / 11/02/2016

View Document

20/01/1620 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM DEEPDENE LODGE DEEPDENE AVENUE DORKING SURREY RH5 4AT

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MRS PERMINDER KAUR MANN

View Document

15/01/1515 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 COMPANY NAME CHANGED RED LEMON PRESS LIMITED CERTIFICATE ISSUED ON 31/07/14

View Document

31/07/1431 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ

View Document

15/01/1415 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH ODEDINA

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARTINA CHALLIS

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MS MARTINA CHALLIS

View Document

01/02/131 February 2013 COMPANY NAME CHANGED WELDON OWEN LIMITED CERTIFICATE ISSUED ON 01/02/13

View Document

01/02/131 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1317 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

23/12/1123 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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