(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(2 pages)
|
(TM02) 1st September 2023 - the day secretary's appointment was terminated
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th July 2023. New Address: Gresham Blacksmiths Lane Guildford Surrey GU4 8NQ. Previous address: 7 Wey Court Mary Road Guildford Surrey GU1 4QU England
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 19th December 2019. New Address: 7 Wey Court Mary Road Guildford Surrey GU1 4QU. Previous address: C/O C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 22nd October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th October 2015: 90.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 22nd October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th October 2014: 90.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 22nd, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 22nd October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 22nd October 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 24th, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 22nd October 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd October 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 26th August 2010
filed on: 26th, August 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 31st October 2009 to 31st December 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd October 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) 14th December 2009 - the day director's appointment was terminated
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st October 2008
filed on: 17th, November 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On 29th July 2009 Appointment terminated director and secretary
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 27th July 2009 Secretary appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 28th November 2008 with shareholders record
filed on: 28th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On 21st November 2007 Secretary resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 21st November 2007 Secretary resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 21st November 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to 21st November 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2006
filed on: 6th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2006
filed on: 6th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 6th January 2007 with shareholders record
filed on: 6th, January 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to 6th January 2007 with shareholders record
filed on: 6th, January 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2005
filed on: 25th, August 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2005
filed on: 25th, August 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 18th November 2005 with shareholders record
filed on: 18th, November 2005
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 18/11/05 from: 135 aztec west bristol BS32 4UB
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/05 from: 135 aztec west bristol BS32 4UB
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 18th November 2005 with shareholders record
filed on: 18th, November 2005
| annual return
|
Free Download
(8 pages)
|
(288a) On 10th August 2005 New secretary appointed
filed on: 10th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 10th August 2005 New secretary appointed
filed on: 10th, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 30th December 2004 Secretary resigned
filed on: 30th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On 30th December 2004 New secretary appointed;new director appointed
filed on: 30th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 30th December 2004 Secretary resigned
filed on: 30th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On 30th December 2004 New secretary appointed;new director appointed
filed on: 30th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 30th December 2004 New director appointed
filed on: 30th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 30th December 2004 Director resigned
filed on: 30th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On 30th December 2004 New director appointed
filed on: 30th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 30th December 2004 New director appointed
filed on: 30th, December 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 88 shares on 22nd December 2004. Value of each share 1 £, total number of shares: 90.
filed on: 30th, December 2004
| capital
|
Free Download
(2 pages)
|
(288a) On 30th December 2004 New director appointed
filed on: 30th, December 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 88 shares on 22nd December 2004. Value of each share 1 £, total number of shares: 90.
filed on: 30th, December 2004
| capital
|
Free Download
(2 pages)
|
(288b) On 30th December 2004 Director resigned
filed on: 30th, December 2004
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, December 2004
| incorporation
|
Free Download
(17 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, December 2004
| incorporation
|
Free Download
(17 pages)
|
(CERTNM) Company name changed rowan (179) LIMITEDcertificate issued on 08/12/04
filed on: 8th, December 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rowan (179) LIMITEDcertificate issued on 08/12/04
filed on: 8th, December 2004
| change of name
|
|
(NEWINC) Incorporation
filed on: 22nd, October 2004
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 22nd, October 2004
| incorporation
|
Free Download
(23 pages)
|