STOWEN - History of Changes


DateDescription
2025-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/25, WITH UPDATES
2025-03-25 update website_status OK => IndexPageFetchError
2025-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2025 FROM SHUTTLEWORTH HOUSE GAPTON HALL INDUSTRIAL ESTATE GREAT YARMOUTH NR31 0NQ ENGLAND
2024-12-14 delete address Unit 1 James Watt close Gapton Hall Industrial Estate Great Yarmouth NR31 0NX
2024-12-14 insert address Shuttleworth Close Great Yarmouth NR31 0NQ
2024-12-14 insert address Shuttleworth Close Great Yarmouth Norfolk United Kingdom NR31 0NQ
2024-12-14 update primary_contact Unit 1 James Watt close Gapton Hall Industrial Estate Great Yarmouth NR31 0NX => Shuttleworth Close Great Yarmouth NR31 0NQ
2024-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2024 FROM UNIT 1 JAMES WATT CLOSE GAPTON HALL INDUSTRIAL ESTATE GREAT YARMOUTH NR31 0NX ENGLAND
2024-11-13 insert address Suite 5600, Level 56, Williams Tower 2800 Post Oak Blvd Houston Tx,77056
2024-11-13 insert phone +1 (832) 390-2220
2024-11-13 insert phone +971 43 835 362
2024-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-09-11 delete address 6 International Avenue, ABZ Business Park, Dyce, Aberdeen AB21 0BH
2024-09-11 delete phone +44 (0) 7970 002910
2024-09-11 insert address 1 Marischal Square Broad Street Aberdeen AB10 1BL
2024-09-11 insert address Level 28, 140 St Georges Terrace Perth Australia
2024-09-11 insert phone +44 (0)1224 009248
2024-09-11 insert phone +61 8 9288 1724
2024-06-04 delete person Anne Lander
2024-06-04 insert person Jenna Perry
2024-06-04 insert person Nick Williams
2024-06-04 update person_description Jane Welch => Jane Welch
2024-06-04 update person_title Sharnie Ford: Auditor; HR Manager => Auditor; Human Resource Manager
2024-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112749150002
2024-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLRON LIMITED
2024-06-04 update statutory_documents CESSATION OF STAR WINDCO LIMITED AS A PSC
2024-04-07 update account_category FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES
2023-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-01 delete coo Colin Stewart
2023-10-01 update person_title Colin Stewart: Operations Director => Managing Director Oil & Gas
2023-10-01 update person_title Jane Welch: Office & Finance Manager => Quality Manager
2023-10-01 update person_title Kane Ford: General Manager => Group General Manager
2023-10-01 update person_title Kieron Ford: Business Growth Director; Member of the Leadership Team => Managing Director Renewables; Business Growth Director; Member of the Leadership Team
2023-08-08 delete managingdirector Mathew Owen
2023-08-08 delete personal_emails ki..@stowengroup.com
2023-08-08 delete personal_emails ma..@stowengroup.com
2023-08-08 delete address 1 Dunlop Pl, Meadowland Industrial Estate, Irvine, KA11 5BJ
2023-08-08 delete email co..@stowengroup.com
2023-08-08 delete email ki..@stowengroup.com
2023-08-08 delete email ma..@stowengroup.com
2023-08-08 delete person Mathew Owen
2023-08-08 insert person Anne Lander
2023-08-08 insert person Jane Welch
2023-08-08 insert person Kane Ford
2023-08-08 insert person Sharnie Ford
2023-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON FORDE / 15/06/2023
2023-06-14 update statutory_documents DIRECTOR APPOINTED MR KIERON FORDE
2023-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARROLL
2023-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW OWEN
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-28 delete address Unit 5 New Century House, Crowther Road Washington Tyne & Wear United Kingdom NE38 0AQ
2023-03-28 delete phone +44 (0) 191 5166544
2023-02-01 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-01 update statutory_documents ALTER ARTICLES 16/12/2022
2022-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112749150001
2022-12-19 delete phone +44 (0) 01493 653 903
2022-10-14 insert address 6 International Avenue, ABZ Business Park, Dyce, Aberdeen AB21 0BH
2022-10-14 insert phone +44 (0) 7970 002910
2022-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUAN LOCKHART
2022-09-09 delete address New Century House, Crowther Road, Washington, Tyne & Wear, NE38 0AQ
2022-09-09 insert phone +44 (0) 01493 653 903
2022-09-09 update website_status FlippedRobots => OK
2022-09-07 update account_category UNAUDITED ABRIDGED => FULL
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-26 update website_status OK => FlippedRobots
2022-07-26 update statutory_documents 31/12/21 FULL
2022-06-24 update website_status FlippedRobots => OK
2022-05-10 update website_status OK => FlippedRobots
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-04-09 insert address James Watt Close, Gapton Hall Ind Est, Great Yarmouth, Norfolk, United Kingdom, NR31 0NX
2022-04-09 insert address Unit 5 New Century House, Crowther Road Washington Tyne & Wear United Kingdom NE38 0AQ
2022-04-09 insert alias Stowen Group
2022-04-09 insert index_pages_linkeddomain motionkinetic.net
2022-04-09 insert phone +44 (0) 1493 653 903
2022-04-09 insert phone +44 (0) 191 5166544
2022-04-09 update website_status FlippedRobots => OK
2022-03-27 update website_status OK => FlippedRobots
2021-10-21 update statutory_documents DIRECTOR APPOINTED MR EUAN BRUCE LOCKHART
2021-10-21 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL MCCARROLL
2021-10-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAR WINDCO LIMITED
2021-10-21 update statutory_documents CESSATION OF COLIN STEWART AS A PSC
2021-10-21 update statutory_documents CESSATION OF MATHEW OWEN AS A PSC
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update website_status FlippedRobots => OK
2021-09-21 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-09 update website_status OK => FlippedRobots
2021-06-03 update website_status FlippedRobots => OK
2021-04-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-04-28 update statutory_documents 06/04/21 STATEMENT OF CAPITAL GBP 802
2021-04-22 update website_status OK => FlippedRobots
2021-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-08 delete career_emails re..@stowengroup.com
2020-10-08 insert ceo Mathew Owen
2020-10-08 insert coo Colin Stewart
2020-10-08 insert managingdirector Mathew Owen
2020-10-08 insert president Mathew Owen
2020-10-08 delete address Kirkley Business Park, Horn Hill, Lowestoft, NR33 0PX
2020-10-08 delete email re..@stowengroup.com
2020-10-08 delete phone +44 (0) 1502 449645
2020-10-08 update person_description Kieron Ford => Kieron Ford
2020-10-08 update person_title Colin Stewart: Technical Director - Corporate Division => OPERATIONS DIRECTOR - CORPORATE DIVISION; Operations Director
2020-10-08 update person_title Denise Hone: Director of Sales & Marketing - Corporate Division => Director of Sales & Marketing - Corporate Division; SALES and MARKETING DIRECTOR - CORPORATE DIVISION
2020-10-08 update person_title Kieron Ford: Technical Director - Clean Energy; Member of the Leadership Team => BUSINESS GROWTH DIRECTOR; Member of the Leadership Team
2020-10-08 update person_title Mathew Owen: President and CEO - Corporate Division => CEO; MANAGING DIRECTOR; President
2020-08-25 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-01-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-01-09 update statutory_documents 16/12/19 STATEMENT OF CAPITAL GBP 255069
2020-01-09 update statutory_documents 17/12/19 STATEMENT OF CAPITAL GBP 902
2019-12-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-12-24 update statutory_documents 03/12/19 STATEMENT OF CAPITAL GBP 763402
2019-12-24 update statutory_documents 04/12/19 STATEMENT OF CAPITAL GBP 509236.00
2019-12-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-12-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-12-01 update statutory_documents 18/11/19 STATEMENT OF CAPITAL GBP 1017568
2019-11-21 update statutory_documents 23/09/19 STATEMENT OF CAPITAL GBP 1525900
2019-11-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date null => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-24 => 2020-09-30
2019-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW OWEN / 04/10/2019
2019-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATHEW OWEN / 04/10/2019
2019-10-01 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-08-07 update account_ref_month 3 => 12
2019-08-07 update accounts_next_due_date 2019-12-26 => 2019-10-24
2019-07-26 update website_status FlippedRobots => OK
2019-07-26 update robots_txt_status www.stowengroup.com: 404 => 200
2019-07-24 update statutory_documents PREVSHO FROM 31/03/2019 TO 31/12/2018
2019-07-05 update website_status OK => FlippedRobots
2019-07-03 update statutory_documents SECOND FILED SH01 - 31/10/18 STATEMENT OF CAPITAL GBP 2150800.00
2019-05-16 update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 2150900
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-04-01 delete phone +44 (0) 1224 042413
2019-04-01 delete phone +44 (0) 1224 042413 9
2019-04-01 delete phone +44 (0) 1502 586113
2019-04-01 insert phone +44 (0) 1224 978937
2019-04-01 insert phone +44 (0) 1224 978937 9
2019-04-01 insert phone +44 (0) 1502 449645
2019-02-18 insert alias Stowen Group Ltd
2019-01-02 update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 2151000
2018-12-24 insert career_emails re..@stowengroup.com
2018-12-24 delete address 1625 W. Grand Parkway N. Katy, Texas, 77493, U.S.A
2018-12-24 delete address Katy, Texas, 77493, U.S.A
2018-12-24 delete address Saif Zone, PO Box 122355 Sharjah, UAE
2018-12-24 delete address Warehouse Q4-11, Saif Zone, PO Box 122355 Sharjah, UAE
2018-12-24 delete address West Africa Support Plot 6 Wole Olateju Lekki 1 Lagos, Nigeria
2018-12-24 delete phone +1 281 392 9959
2018-12-24 delete phone +1 281 392 9959 1625
2018-12-24 delete phone +971 (0)6 5527 150
2018-12-24 delete source_ip 79.170.40.40
2018-12-24 insert address 9 Queens Road, Aberdeen, United Kingdom, AB15 4YL
2018-12-24 insert address Horn Hill, Lowestoft, NR33 0PX
2018-12-24 insert address Kirkley Business Park, Horn Hill, Lowestoft, NR33 0PX
2018-12-24 insert email re..@stowengroup.com
2018-12-24 insert person Denise Hone
2018-12-24 insert phone +44 (0) 1224 042413
2018-12-24 insert phone +44 (0) 1224 042413 9
2018-12-24 insert phone +44 (0) 1502 586113
2018-12-24 insert source_ip 176.74.20.8
2018-12-18 update statutory_documents ADOPT ARTICLES 31/10/2018
2018-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-10-24 delete person Sandy Motrram