R J STOWE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/11/241 November 2024 Termination of appointment of Susan Elizabeth Stowe as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Raymond John Stowe as a director on 2024-10-25

View Document

01/11/241 November 2024 Cessation of Susan Elizabeth Stowe as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Cessation of Raymond John Stowe as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Notification of R & L Coatings Ltd as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

01/11/241 November 2024 Appointment of Mr Ross Graham Stowe as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Susan Elizabeth Stowe as a secretary on 2024-10-25

View Document

01/11/241 November 2024 Appointment of Mr Lee John Stowe as a director on 2024-10-25

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

19/04/2119 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

29/10/2029 October 2020 SAIL ADDRESS CHANGED FROM: CAMPBELL ASSOCIATES PAYTON HOUSE, PACKWOOD COURT GUILD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6RP ENGLAND

View Document

17/04/2017 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

15/04/1915 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

06/08/186 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 SAIL ADDRESS CHANGED FROM: C/O CAMPBELL ASSOCIATES FIRST FLOOR OFFICES 25 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE ENGLAND

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/11/146 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH STOWE / 28/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN STOWE / 28/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07

View Document

13/12/0513 December 2005 S366A DISP HOLDING AGM 28/11/05

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 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