THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED
Company number 00543533
- Company Overview for THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED (00543533)
- Filing history for THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED (00543533)
- People for THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED (00543533)
- Charges for THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED (00543533)
- More for THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED (00543533)
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) |
---|---|---|---|
30 Aug 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
16 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
05 Dec 2012 | CH01 | Director's details changed for Mr Robert Scott Iles on 4 December 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from Valley Mills Valley Road Bradford West Yorkshire BD1 4RU on 29 November 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
27 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
05 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
24 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Mr Robert Scott Iles on 29 August 2010 | |
04 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
02 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
25 Sep 2008 | 363a | Return made up to 29/08/08; full list of members | |
03 Sep 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
15 Nov 2007 | 363s | Return made up to 29/08/07; full list of members; amend | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
06 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: unit 16 brough parkway the fossway newcastle upon tyne NE6 2YF | |
06 Nov 2007 | 288b | Secretary resigned;director resigned | |
06 Nov 2007 | 288b | Director resigned | |
06 Nov 2007 | 288a | New secretary appointed;new director appointed | |
06 Nov 2007 | 288a | New director appointed |