- Company Overview for STOWEN LTD (09245515)
- Filing history for STOWEN LTD (09245515)
- People for STOWEN LTD (09245515)
- Charges for STOWEN LTD (09245515)
- More for STOWEN LTD (09245515)
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) |
---|---|---|---|
04 Oct 2019 | CH01 | Director's details changed for Mr Mathew Owen on 4 October 2019 | |
01 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
02 Jan 2019 | PSC02 | Notification of Stowen Group Limited as a person with significant control on 31 October 2018 | |
02 Jan 2019 | PSC07 | Cessation of Colin Stewart as a person with significant control on 31 October 2018 | |
02 Jan 2019 | PSC07 | Cessation of Mathew Owen as a person with significant control on 31 October 2018 | |
12 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
06 Dec 2017 | CH01 | Director's details changed for Mr Mathew Owen on 1 December 2017 | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Aug 2017 | PSC04 | Change of details for Mr Mathew Owen as a person with significant control on 27 July 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | CERTNM |
Company name changed petrustech oil & gas LIMITED\certificate issued on 07/03/16
|
|
05 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
02 Dec 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Eric Mcfarlane as a director on 1 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
09 Jan 2015 | AP01 | Appointment of Mr Eric Mcfarlane as a director on 4 November 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from The Assemby Rooms 54 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE England to Unit 1 James Watt Close Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NX on 6 January 2015 | |
27 Nov 2014 | CERTNM |
Company name changed petrus derrick services (uk) LIMITED\certificate issued on 27/11/14
|
|
27 Nov 2014 | CONNOT | Change of name notice | |
02 Oct 2014 | NEWINC | Incorporation |