- Company Overview for TALBOT-OWEN LIMITED (01192725)
- Filing history for TALBOT-OWEN LIMITED (01192725)
- People for TALBOT-OWEN LIMITED (01192725)
- Charges for TALBOT-OWEN LIMITED (01192725)
- More for TALBOT-OWEN LIMITED (01192725)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Mr Stephen John Roderick on 17 October 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from 1 Station Approach 1 Station Approach Bassaleg Newport NP10 8LD Wales to 1 Station Approach Bassaleg Newport NP10 8LD on 18 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Unit 6 Madleaze Industrial Estate 34 Bristol Road Gloucester GL1 5SD England to 1 Station Approach 1 Station Approach Bassaleg Newport NP10 8LD on 18 June 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
22 Jul 2019 | PSC02 | Notification of Jsm Etape (Holdings ) Limited as a person with significant control on 19 June 2019 | |
22 Jul 2019 | PSC07 | Cessation of Clifford Davis Limited as a person with significant control on 19 June 2019 | |
21 Nov 2018 | TM01 | Termination of appointment of Anne Margaret Clifford as a director on 1 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Mark Jeffrey Roderick as a director on 1 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr John Trevor Roderick as a director on 1 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Stephen John Roderick as a director on 1 November 2018 | |
21 Nov 2018 | TM02 | Termination of appointment of Anne Margaret Clifford as a secretary on 1 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Stoke View Road Fishponds Bristol BS16 3AE to Unit 6 Madleaze Industrial Estate 34 Bristol Road Gloucester GL1 5SD on 21 November 2018 | |
28 Sep 2018 | MR04 | Satisfaction of charge 7 in full |