Advanced company searchLink opens in new window

GIFFORD OWEN LIMITED

Company number 03444025

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)
22 Jul 2017 AP01 Appointment of Mr Pierre Coles Rice as a director on 17 July 2017
22 Jul 2017 TM01 Termination of appointment of Patrick Rex Gifford as a director on 17 July 2017
22 Jul 2017 TM02 Termination of appointment of Patrick Rex Gifford as a secretary on 17 July 2017
28 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Jan 2016 AD01 Registered office address changed from Owens Court 59 Fell Road Westbury Wiltshire BA13 2GG to 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG on 27 January 2016
10 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
27 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
17 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
15 Apr 2013 AD01 Registered office address changed from Old Bank House Sturminster Newton Dorset DT10 1AN on 15 April 2013
15 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Christine Margaret Gifford on 2 October 2012
04 Oct 2012 CH01 Director's details changed for Patrick Rex Gifford on 2 October 2012
04 Oct 2012 CH03 Secretary's details changed for Patrick Rex Gifford on 2 October 2012
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
04 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
19 Aug 2010 TM01 Termination of appointment of Sandra Emery as a director
19 Aug 2010 TM01 Termination of appointment of Christopher Hunt as a director
23 Apr 2010 AP01 Appointment of Christopher Hunt as a director