Advanced company searchLink opens in new window

OWEN & WILLIAMSON LIMITED

Company number 07421341

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)
08 Oct 2014 AD01 Registered office address changed from Pilgrims Marley Lane Haslemere Surrey GU27 3RF to Unit 12 Europa Studios Victoria Road Acton London NW10 6ND on 8 October 2014
07 Oct 2014 CH01 Director's details changed for Mr Simon Windsor on 12 September 2014
30 Sep 2014 AP04 Appointment of C & P Secretaries Limited as a secretary on 15 September 2014
30 Sep 2014 TM02 Termination of appointment of Eps Secretaries Limited as a secretary on 15 September 2014
30 Sep 2014 TM01 Termination of appointment of Anthony Hedley Dark as a director on 19 August 2014
30 Sep 2014 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to 4 Aztec Row Berners Road Islington London N1 0PW
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AD03 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
05 Aug 2014 TM01 Termination of appointment of Simon John Ancliffe as a director on 23 July 2014
26 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 150,001
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
09 Nov 2012 AD04 Register(s) moved to registered office address
30 Jul 2012 AA Full accounts made up to 31 December 2011
22 Nov 2011 CH01 Director's details changed for Mr Anthony Hedley Dark on 22 November 2011
08 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
03 Nov 2011 AP01 Appointment of Mr Simon Windsor as a director
03 Nov 2011 TM01 Termination of appointment of John Mason as a director
19 Jul 2011 AD01 Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 19 July 2011
17 Jan 2011 AP01 Appointment of Mr Simon John Ancliffe as a director
14 Jan 2011 AP01 Appointment of Mr Anthony Hedley Dark as a director
14 Jan 2011 TM01 Termination of appointment of Ivor Samuels as a director
14 Jan 2011 AP01 Appointment of Mr John Justin Mason as a director
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 150,001.00
06 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights