Advanced company searchLink opens in new window

TALBOT-OWEN LIMITED

Company number 01192725

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)
24 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
25 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
18 Oct 2022 CH01 Director's details changed for Mr Stephen John Roderick on 17 October 2022
20 Sep 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
16 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
10 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
18 Jun 2020 AD01 Registered office address changed from 1 Station Approach 1 Station Approach Bassaleg Newport NP10 8LD Wales to 1 Station Approach Bassaleg Newport NP10 8LD on 18 June 2020
18 Jun 2020 AD01 Registered office address changed from Unit 6 Madleaze Industrial Estate 34 Bristol Road Gloucester GL1 5SD England to 1 Station Approach 1 Station Approach Bassaleg Newport NP10 8LD on 18 June 2020
02 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
07 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
22 Jul 2019 PSC02 Notification of Jsm Etape (Holdings ) Limited as a person with significant control on 19 June 2019
22 Jul 2019 PSC07 Cessation of Clifford Davis Limited as a person with significant control on 19 June 2019
21 Nov 2018 TM01 Termination of appointment of Anne Margaret Clifford as a director on 1 November 2018
21 Nov 2018 AP01 Appointment of Mr Mark Jeffrey Roderick as a director on 1 November 2018
21 Nov 2018 AP01 Appointment of Mr John Trevor Roderick as a director on 1 November 2018
21 Nov 2018 AP01 Appointment of Mr Stephen John Roderick as a director on 1 November 2018
21 Nov 2018 TM02 Termination of appointment of Anne Margaret Clifford as a secretary on 1 November 2018
21 Nov 2018 AD01 Registered office address changed from Stoke View Road Fishponds Bristol BS16 3AE to Unit 6 Madleaze Industrial Estate 34 Bristol Road Gloucester GL1 5SD on 21 November 2018
28 Sep 2018 MR04 Satisfaction of charge 7 in full
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 January 2018