C.J. OWENS & SONS LIMITED

40a Market Square, St. Neots, PE19 2AF, Cambridgeshire
StatusACTIVE
Company No.02374660
CategoryPrivate Limited Company
Incorporated21 Apr 1989
Age35 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

C.J. OWENS & SONS LIMITED is an active private limited company with number 02374660. It was incorporated 35 years, 1 month, 9 days ago, on 21 April 1989. The company address is 40a Market Square, St. Neots, PE19 2AF, Cambridgeshire.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Owens

Appointment date: 2017-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-05

Officer name: Christopher John Owens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Gary Steven Owens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-19

Old address: 1 Church Walk High Street St. Neots Cambridgeshire PE19 1JA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 287

Description: Registered office changed on 16/05/2008 from 1 church walk high street st. Neots cambridgeshire PE19 1JA united kingdom

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 287

Description: Registered office changed on 16/05/2008 from 15 eldon way biggleswade bedfordshire SG18 8NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/08/02--------- £ si 1@1=1 £ ic 30/31

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/08/02

Documents

View document PDF

Resolution

Date: 12 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Capital

Type: 169

Description: £ ic 100/30 12/02/00 £ sr 70@1=70

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 10/03/98 from: queens buildings 5/7 james street liverpool L2 7XB

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/07/90; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1989

Category: Capital

Type: 88(2)R

Description: Wd 19/09/89 ad 24/08/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Sep 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Memorandum articles

Date: 02 Aug 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orblute LIMITED\certificate issued on 26/07/89

Documents

View document PDF

Resolution

Date: 21 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1989

Category: Address

Type: 287

Description: Registered office changed on 21/07/89 from: 2 baches street london N1 6UB

Documents

View document PDF

Incorporation company

Date: 21 Apr 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CAT ECO DESIGN LTD

10 PARK PLAZA,SHREWSBURY,SY1 3AF

Number:07441082
Status:ACTIVE
Category:Private Limited Company

JADC LIMITED

63 CAVERSHAM AVENUE,LONDON,N13 4LL

Number:10196543
Status:ACTIVE
Category:Private Limited Company

JOSH.BIZ (UK) LIMITED

20 STATION ROAD,CROMER,NR27 0DX

Number:08092453
Status:ACTIVE
Category:Private Limited Company

NPE MERCOSUL FUND L.P.

LIME GROVE HOUSE GREEN STREET,JERSEY,JE1 2ST

Number:LP008064
Status:ACTIVE
Category:Limited Partnership

PODS BY NELL GWYNN LIMITED

1A NEEDLERS END LANE,COVENTRY,CV7 7AF

Number:08834563
Status:ACTIVE
Category:Private Limited Company

STIRLING COUNTY SUPER RUGBY LIMITED

BRIDGEHAUGH PARK,STIRLING,FK9 5AP

Number:SC615028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source