AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Hartham Park Corsham Chippenham Wiltshire SN13 0RP on Fri, 6th Mar 2015 to The Courtyard Bath Road Shaw Melksham Wiltshire SN12 8EF
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 2nd Feb 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Thu, 9th Jun 2011, company appointed a new person to the position of a secretary
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 9th Jun 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 27th May 2011: 1000.00 GBP
filed on: 9th, June 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Dec 2010
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Jul 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 15th Dec 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Dec 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 15th Dec 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 10th Sep 2009 with complete member list
filed on: 10th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(7 pages)
|
288a |
On Mon, 1st Dec 2008 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 8th Jan 2008 with complete member list
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 8th Jan 2008 with complete member list
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 7th, March 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 7th, March 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Thu, 1st Feb 2007 with complete member list
filed on: 1st, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 1st Feb 2007 with complete member list
filed on: 1st, February 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/06 from: dunsdown barm west littleton chippenham wiltshire SN14 8JA
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/06 from: dunsdown barm west littleton chippenham wiltshire SN14 8JA
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/06 from: unit 8 castle combe ent centre upper castle combe chippenham wiltshire SN14 7QE
filed on: 2nd, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/06 from: unit 8 castle combe ent centre upper castle combe chippenham wiltshire SN14 7QE
filed on: 2nd, October 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 23rd, January 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 23rd, January 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 19th Jan 2006 with complete member list
filed on: 19th, January 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 19th Jan 2006 with complete member list
filed on: 19th, January 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 26/07/05 from: 1 castle combe enterprise centre upper castle combe chippenham wiltshire SN14 7QE
filed on: 26th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/05 from: 1 castle combe enterprise centre upper castle combe chippenham wiltshire SN14 7QE
filed on: 26th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On Tue, 5th Apr 2005 New secretary appointed
filed on: 5th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 5th Apr 2005 Secretary resigned
filed on: 5th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 5th Apr 2005 New secretary appointed
filed on: 5th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 5th Apr 2005 Secretary resigned
filed on: 5th, April 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Tue, 25th Jan 2005 with complete member list
filed on: 25th, January 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 25th Jan 2005 with complete member list
filed on: 25th, January 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On Thu, 25th Mar 2004 New director appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 25th Mar 2004 New secretary appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 25th Mar 2004 New director appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 25th Mar 2004 Secretary resigned
filed on: 25th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 25th Mar 2004 Director resigned
filed on: 25th, March 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 25th Mar 2004 New director appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 25th Mar 2004 New secretary appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 25th Mar 2004 Secretary resigned
filed on: 25th, March 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 25th Mar 2004 New director appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/04 to 30/04/05
filed on: 25th, March 2004
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/04 from: 135 aztec west almondsbury bristol BS32 4UB
filed on: 25th, March 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/04 from: 135 aztec west almondsbury bristol BS32 4UB
filed on: 25th, March 2004
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/04 to 30/04/05
filed on: 25th, March 2004
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 798 shares on Fri, 19th Mar 2004. Value of each share 1 £, total number of shares: 800.
filed on: 25th, March 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 798 shares on Fri, 19th Mar 2004. Value of each share 1 £, total number of shares: 800.
filed on: 25th, March 2004
| capital
|
Free Download
(2 pages)
|
288b |
On Thu, 25th Mar 2004 Director resigned
filed on: 25th, March 2004
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed rowan (167) LIMITEDcertificate issued on 10/03/04
filed on: 10th, March 2004
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rowan (167) LIMITEDcertificate issued on 10/03/04
filed on: 10th, March 2004
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2003
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2003
| incorporation
|
Free Download
(22 pages)
|