MACEY OWEN LIMITED

06777953
5 WILLOW WALK COWBRIDGE SOUTH GLAMORGAN CF71 7EE

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Appointment of director (Mrs Sarah Madley) 2 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 5 Buy now
01 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 5 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 5 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2021 capital Return of Allotment of shares 3 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 5 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2019 accounts Annual Accounts 5 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 9 Buy now
14 May 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 accounts Annual Accounts 9 Buy now
02 May 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 8 Buy now
06 Jun 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2014 change-of-name Change Of Name Notice 3 Buy now
11 Apr 2014 officers Appointment of director (Mr Martyn Owen) 2 Buy now
17 Mar 2014 accounts Annual Accounts 6 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 accounts Annual Accounts 2 Buy now
20 Jun 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jun 2012 accounts Annual Accounts 2 Buy now
17 May 2012 annual-return Annual Return 3 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 officers Termination of appointment of director (Philip Smith) 1 Buy now
10 Jan 2012 annual-return Annual Return 3 Buy now
05 Sep 2011 accounts Annual Accounts 2 Buy now
19 Jan 2011 annual-return Annual Return 3 Buy now
19 Jan 2011 officers Change of particulars for director (Charlotte Jane Hulley) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Philip James Smith) 2 Buy now
19 Jan 2011 officers Change of particulars for secretary (Charlotte Jane Hulley) 1 Buy now
19 Aug 2010 accounts Annual Accounts 3 Buy now
17 Feb 2010 capital Return of Allotment of shares 4 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Termination of appointment of secretary (Kts Secretaries Limited) 1 Buy now
29 Jan 2010 officers Change of particulars for director (Philip James Smith) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Charlotte Jane Hulley) 2 Buy now
17 Mar 2009 officers Appointment terminate, director and secretary russell john jenkins logged form 1 Buy now
17 Mar 2009 officers Director appointed philip smith 2 Buy now
17 Mar 2009 officers Director and secretary appointed charlotte hulley 2 Buy now
22 Dec 2008 incorporation Incorporation Company 14 Buy now