L & J ROWLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with updates |
11/10/2411 October 2024 | Unaudited abridged accounts made up to 2024-06-30 |
20/08/2420 August 2024 | Notification of Laurence Roger Rowles as a person with significant control on 2024-01-15 |
20/08/2420 August 2024 | Withdrawal of a person with significant control statement on 2024-08-20 |
20/08/2420 August 2024 | Notification of Jeffrey Leonard Rowles as a person with significant control on 2024-01-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
24/01/2424 January 2024 | Termination of appointment of Leonard James Rowles as a director on 2024-01-15 |
25/09/2325 September 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Registered office address changed from Bamfurlong Industrial Estate Staverton Cheltenham Gloucestershire GL51 6SX to Unit 12 Bamfurlong Industrial Estate Staverton Cheltenham Gloucestershire GL51 6SX on 2023-06-26 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
04/11/224 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/09/195 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
14/11/1814 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
18/06/1818 June 2018 | CESSATION OF LEONARD JAMES ROWLES AS A PSC |
18/06/1818 June 2018 | CESSATION OF JEANETTE ROWLES AS A PSC |
18/06/1818 June 2018 | NOTIFICATION OF PSC STATEMENT ON 19/03/2018 |
15/05/1815 May 2018 | ADOPT ARTICLES 12/04/2018 |
16/04/1816 April 2018 | 12/03/18 STATEMENT OF CAPITAL GBP 12310 |
11/04/1811 April 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/04/1811 April 2018 | CO BUSINESS 12/03/2018 |
01/03/181 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/06/1621 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
02/06/152 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JEANNETTE MARY ROWLES / 01/06/2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA |
19/06/1419 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JAMES ROWLES / 19/06/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ROGER ROWLES / 19/06/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LEONARD ROWLES / 19/06/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEANNETTE MARY ROWLES / 19/06/2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
24/06/1324 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
04/11/104 November 2010 | SOLVENCY STATEMENT DATED 02/11/10 |
04/11/104 November 2010 | STATEMENT BY DIRECTORS |
04/11/104 November 2010 | 04/11/10 STATEMENT OF CAPITAL GBP 10000 |
04/11/104 November 2010 | REDUCE ISSUED CAPITAL 01/11/2010 |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/10/1028 October 2010 | STATEMENT OF COMPANY'S OBJECTS |
28/10/1028 October 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/06/1030 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
15/08/0715 August 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 |
22/08/0622 August 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/07/0422 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/10/037 October 2003 | SECTION 320 05/09/03 |
06/10/036 October 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/0319 June 2003 | DIRECTOR RESIGNED |
19/06/0319 June 2003 | SECRETARY RESIGNED |
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