Advanced company searchLink opens in new window

J A OVERTON LIMITED

Company number 00385193

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)
09 Apr 2024 CH01 Director's details changed for Mr Stephen Joseph Overton on 9 April 2024
09 Apr 2024 CH03 Secretary's details changed for Stephen Joseph Overton on 9 April 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
09 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
13 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
08 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 30 November 2016 with updates
20 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,300
02 Feb 2016 CH01 Director's details changed for Beverley Anita Overton on 2 February 2016
02 Feb 2016 CH01 Director's details changed for Stephen Joseph Overton on 2 February 2016
02 Feb 2016 CH03 Secretary's details changed for Stephen Joseph Overton on 2 February 2016
02 Feb 2016 AD01 Registered office address changed from Catleys Barn Colne Engaine Road White Colne Colchester CO6 2QQ to Brambly Hedge Shatters Road Layer Breton Colchester CO2 0PY on 2 February 2016
07 Nov 2015 MR04 Satisfaction of charge 2 in full