Date | Description |
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 |