L & J ROWLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

11/10/2411 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Notification of Laurence Roger Rowles as a person with significant control on 2024-01-15

View Document

20/08/2420 August 2024 Withdrawal of a person with significant control statement on 2024-08-20

View Document

20/08/2420 August 2024 Notification of Jeffrey Leonard Rowles as a person with significant control on 2024-01-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

24/01/2424 January 2024 Termination of appointment of Leonard James Rowles as a director on 2024-01-15

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/09/195 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 CESSATION OF LEONARD JAMES ROWLES AS A PSC

View Document

18/06/1818 June 2018 CESSATION OF JEANETTE ROWLES AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF PSC STATEMENT ON 19/03/2018

View Document

15/05/1815 May 2018 ADOPT ARTICLES 12/04/2018

View Document

16/04/1816 April 2018 12/03/18 STATEMENT OF CAPITAL GBP 12310

View Document

11/04/1811 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1811 April 2018 CO BUSINESS 12/03/2018

View Document

01/03/181 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEANNETTE MARY ROWLES / 01/06/2015

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JAMES ROWLES / 19/06/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ROGER ROWLES / 19/06/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LEONARD ROWLES / 19/06/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEANNETTE MARY ROWLES / 19/06/2014

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

04/11/104 November 2010 SOLVENCY STATEMENT DATED 02/11/10

View Document

04/11/104 November 2010 STATEMENT BY DIRECTORS

View Document

04/11/104 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 10000

View Document

04/11/104 November 2010 REDUCE ISSUED CAPITAL 01/11/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1028 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1028 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1030 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 SECTION 320 05/09/03

View Document

06/10/036 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

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