AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 7 Courthouse Walk Keynsham Bristol England on Mon, 20th Mar 2023 to Dunkleys Accountants Woodlands Lane Bradley Stoke Bristol BS32 4JY
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 12th Apr 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 148 Frenchay Park Road Frenchay Bristol BS16 1HB on Thu, 12th May 2022 to Dunkleys Woodlands Lane Bradley Stoke Bristol BS32 4JY
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dunkleys Woodlands Lane Bradley Stoke Bristol BS32 4JY England on Thu, 12th May 2022 to 7 Courthouse Walk Keynsham Bristol
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Dec 2015: 2.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Wed, 24th Dec 2014
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Dec 2014
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Dec 2014 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Dec 2014
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 135 Aztec West Bristol BS32 4UB on Tue, 13th Jan 2015 to 148 Frenchay Park Road Frenchay Bristol BS16 1HB
filed on: 13th, January 2015
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rowan (289) LIMITEDcertificate issued on 23/12/14
filed on: 23rd, December 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Wed, 17th Dec 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|