Advanced company searchLink opens in new window

RICHARD OWERS LIMITED

Company number 08117234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
21 Oct 2022 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
08 Nov 2021 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jan 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
01 Feb 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
07 Jul 2017 PSC01 Notification of Richard Peter Owers as a person with significant control on 6 April 2016
30 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10
29 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
26 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
08 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Sep 2013 CH01 Director's details changed for Leila Michelle Holloway on 25 August 2013
03 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
30 Aug 2012 AD01 Registered office address changed from the Lodge Bacon End Farm House London Road Stanway Colchester CO3 0NQ United Kingdom on 30 August 2012