J S ROWLEY LIMITED

Company Documents

DateDescription
05/11/135 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROWLEY / 13/10/2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN ROWLEY / 13/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ROWLEY / 13/10/2011

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROWLEY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ROWLEY / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 PURCHASE AGREEMENT 05/11/07

View Document

02/11/072 November 2007 COMPANY NAME CHANGED ROWSOFT SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/11/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: G OFFICE CHANGED 05/10/05 ABBOTSWAY THIRSK ROAD EASING WOLD YORK NORTH YORKSHIRE YO61 3NQ

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: G OFFICE CHANGED 11/10/02 22 WEST LEYS PARK SWANLAND NORTH FERRIBY NORTH HUMBERSIDE HU14 3LS

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED CAREHOME SERVICES (YORK) LIMITED CERTIFICATE ISSUED ON 10/10/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/10/9616 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

08/11/958 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

26/10/9426 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9119 February 1991 EXEMPTION FROM APPOINTING AUDITORS 24/09/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 24/09/89; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

19/02/9119 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

19/02/9119 February 1991 EXEMPTION FROM APPOINTING AUDITORS 24/09/89

View Document

19/02/9119 February 1991 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: G OFFICE CHANGED 29/10/90 17 LONDESBOROUGH ROAD MARKET WEIGHTON YORKS YO4 3AZ

View Document

08/11/888 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/10/8824 October 1988 SECRETARY RESIGNED

View Document

13/10/8813 October 1988 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