OWEN AUTOMOTIVE LIMITED

06512879
3 GROVE ROAD WREXHAM CLWYD LL11 1DY

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 5 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 5 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 5 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 5 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 5 Buy now
23 Apr 2019 accounts Annual Accounts 5 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2018 accounts Annual Accounts 5 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2017 accounts Annual Accounts 4 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
27 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 accounts Annual Accounts 4 Buy now
02 Sep 2015 mortgage Registration of a charge 23 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 accounts Annual Accounts 4 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
24 Apr 2014 accounts Annual Accounts 4 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 accounts Annual Accounts 4 Buy now
19 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Sep 2011 annual-return Annual Return 5 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Keeley Owen) 2 Buy now
12 May 2010 officers Change of particulars for director (James Brian Owen) 2 Buy now
22 Dec 2009 accounts Annual Accounts 4 Buy now
30 Jun 2009 accounts Accounting reference date extended from 28/02/2009 to 31/07/2009 1 Buy now
08 May 2009 officers Secretary's change of particulars / keeley hughes / 08/05/2009 1 Buy now
24 Apr 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from 49 pengwern llangollen north wales LL20 8AT 2 Buy now
17 Jun 2008 officers Director appointed keeley owen 1 Buy now
03 Mar 2008 capital Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
03 Mar 2008 officers Appointment terminated director christine avis 1 Buy now
03 Mar 2008 officers Appointment terminated secretary north west registration services (1994) LIMITED 1 Buy now
03 Mar 2008 officers Director appointed james brian owen 2 Buy now
03 Mar 2008 officers Secretary appointed keeley hughes 2 Buy now
25 Feb 2008 incorporation Incorporation Company 12 Buy now