Advanced company searchLink opens in new window

AMEY OWR LIMITED

Company number 03033245

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)
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
02 Sep 2019 PSC05 Change of details for Amey Ow Group Limited as a person with significant control on 2 September 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
06 Jun 2017 AA Full accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 1 May 2017 with no updates
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
07 Oct 2016 CH01 Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200,001
26 May 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 TM01 Termination of appointment of Melvyn Ewell as a director on 31 March 2016
03 Mar 2016 AP01 Appointment of Ms Nicola Ruth Hindle as a director on 19 February 2016
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200,001
14 May 2015 AA Full accounts made up to 31 December 2014
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200,001
12 May 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 CC04 Statement of company's objects
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2013 MISC Section 519
15 Jul 2013 MISC Section 519
25 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
09 May 2013 AA Full accounts made up to 31 December 2012
01 Nov 2012 TM01 Termination of appointment of Christopher Fenton as a director
21 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders