Advanced company searchLink opens in new window

STOWEN LTD

Company number 09245515

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
07 Mar 2016 CERTNM Company name changed petrustech oil & gas LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
05 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-11-20
27 Nov 2014 CONNOT Change of name notice
02 Oct 2014 NEWINC Incorporation