About

Registered Number: 04645758
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

 

Established in 2003, Owens of Bilston Ltd has its registered office in Wolverhampton. There are 2 directors listed as Owen, Andrew Herbert, Owen, Alison Margaret for the business. We don't know the number of employees at Owens of Bilston Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Andrew Herbert 28 January 2003 - 1
OWEN, Alison Margaret 28 January 2003 23 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
PSC04 - N/A 26 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 February 2018
PSC04 - N/A 16 February 2018
CH01 - Change of particulars for director 16 February 2018
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 26 June 2017
CS01 - N/A 27 February 2017
AA01 - Change of accounting reference date 15 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 18 December 2015
MR01 - N/A 04 December 2015
MR04 - N/A 08 September 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 17 March 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 21 February 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 09 January 2008
288b - Notice of resignation of directors or secretaries 08 June 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
225 - Change of Accounting Reference Date 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
287 - Change in situation or address of Registered Office 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2015 Outstanding

N/A

A registered charge 05 March 2014 Outstanding

N/A

Debenture 30 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.