ADE ROWBOTHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 3 WELLINGTON LANE STAMFORD LINCOLNSHIRE PE9 1QB

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JAMES ROWBOTHAM

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/09/1621 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

20/11/1520 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 4 ROCK HOUSE GARDENS, RADCLIFFE ROAD STAMFORD LINCOLNSHIRE PE9 1AS UNITED KINGDOM

View Document

04/09/134 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 93 BEXHILL ROAD CROFTON PARK LONDON SE4 1SH UNITED KINGDOM

View Document

08/08/118 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ROWBOTHAM / 08/08/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL SMITH / 08/08/2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 93 BEXHILL ROAD CROSTON PARK LONDON SE4 1SH

View Document

20/09/1020 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROWBOTHAM / 28/06/2010

View Document

16/08/1016 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

22/09/0822 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED QUATRICA LTD CERTIFICATE ISSUED ON 19/07/07

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company