JIM ROWE-BOT LTD
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Registered office address changed from Unit B, Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Business Park Ilminster Somerset TA19 9DX England to 6 Pepper Road Calverton Nottingham NG14 6LH on 2025-06-12 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 06/06/246 June 2024 | Change of details for Mr James Michael Rowe as a person with significant control on 2024-03-01 |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-06-30 |
| 07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
| 07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
| 06/10/216 October 2021 | Micro company accounts made up to 2020-06-30 |
| 02/10/212 October 2021 | Compulsory strike-off action has been suspended |
| 02/10/212 October 2021 | Compulsory strike-off action has been suspended |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-03-01 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 27/02/2027 February 2020 | CESSATION OF ELAINE MICHELLE STRIDE AS A PSC |
| 27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ELAINE STRIDE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 31/12/1831 December 2018 | COMPANY NAME CHANGED BLOOMING SOCIAL MEDIA LTD CERTIFICATE ISSUED ON 31/12/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ROWE / 29/03/2018 |
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MS ELAINE MICHELLE STRIDE / 29/03/2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE WHITE HOUSE 114 HENDFORD HILL YEOVIL SOMERSET BA20 2RF ENGLAND |
| 29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE MICHELLE STRIDE / 29/03/2018 |
| 29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROWE / 29/03/2018 |
| 21/12/1721 December 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/04/168 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/10/1521 October 2015 | COMPANY NAME CHANGED J ROWE LIMITED CERTIFICATE ISSUED ON 21/10/15 |
| 17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM CHURCH HOUSE CHURCH STREET YEOVIL SOMERSET BA20 1HB |
| 17/08/1517 August 2015 | SAIL ADDRESS CREATED |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 36 LAVERS OAK MARTOCK SOMERSET TA12 6HG ENGLAND |
| 27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM CHURCH HOUSE CHURCH STREET YEOVIL SOMERSET BA20 1HB ENGLAND |
| 09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM THE ANNEXE STONECROFT MANOR FARM TINTINHULL YEOVIL SOMERSET BA22 8PR |
| 25/03/1425 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/04/135 April 2013 | DIRECTOR APPOINTED MS ELAINE MICHELLE STRIDE |
| 05/04/135 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROWE / 28/09/2012 |
| 01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 18 THE ACRES MARTOCK SOMERSET TA12 6DD UNITED KINGDOM |
| 01/03/121 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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