- Company Overview for OWEN REED LIMITED (03902993)
- Filing history for OWEN REED LIMITED (03902993)
- People for OWEN REED LIMITED (03902993)
- Charges for OWEN REED LIMITED (03902993)
- More for OWEN REED LIMITED (03902993)
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) |
---|---|---|---|
04 Dec 2014 | AD01 | Registered office address changed from Redgate Farm Redgate Lane Wherstead Ipswich IP9 2AD England to 2 Devonshire Square London EC2M 4UJ on 4 December 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Park Manse 24 New Road Mistley Essex CO11 2AG to Redgate Farm Redgate Lane Wherstead Ipswich IP9 2AD on 1 October 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
02 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS on 23 February 2010 | |
14 Feb 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Sebastian George Pampanini on 31 December 2009 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Feb 2009 | 363a | Return made up to 30/12/08; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Aug 2008 | 363a | Return made up to 30/12/07; full list of members | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Mar 2007 | 363a | Return made up to 30/12/06; full list of members | |
13 Feb 2007 | 288a | New secretary appointed | |
10 Nov 2006 | 287 | Registered office changed on 10/11/06 from: 24 new road, mistley manningtree essex CO11 2AG |