WELDON OWEN LIMITED

07891331
WEST WING, THE GRANARY BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ

Documents

Documents
Date Category Description Pages
09 Aug 2024 accounts Annual Accounts 2 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2021 accounts Annual Accounts 2 Buy now
04 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 2 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2019 accounts Annual Accounts 2 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 officers Appointment of director (Mr Jim Rickard Zetterlund) 2 Buy now
11 May 2018 officers Appointment of director (Mr Karl HÃ¥kan Rudels) 2 Buy now
04 Apr 2018 officers Termination of appointment of director (Richard Marcus Johnson) 1 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 21 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 officers Termination of appointment of director (Jonathan Talbot Perdoni) 1 Buy now
16 Dec 2016 officers Termination of appointment of director (Perminderpal Kaur Gill Mann) 1 Buy now
31 Oct 2016 officers Termination of appointment of director (Sharon Lynne Parker-Lines) 1 Buy now
12 Oct 2016 accounts Annual Accounts 24 Buy now
11 Feb 2016 officers Change of particulars for director (Ms Sharon Lynne Parker) 2 Buy now
20 Jan 2016 annual-return Annual Return 6 Buy now
15 Oct 2015 accounts Annual Accounts 17 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 officers Appointment of director (Mrs Perminder Kaur Mann) 2 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 16 Buy now
31 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2014 annual-return Annual Return 6 Buy now
15 Jan 2014 officers Termination of appointment of director (Sarah Odedina) 1 Buy now
14 Nov 2013 officers Termination of appointment of director (Martina Challis) 1 Buy now
12 Jul 2013 accounts Annual Accounts 16 Buy now
27 Feb 2013 officers Appointment of director (Ms Martina Challis) 2 Buy now
01 Feb 2013 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
23 Dec 2011 incorporation Incorporation Company 10 Buy now