ROWALLAN TIMBER AND DAMP SPECIALISTS (CONTRACTS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

17/04/2417 April 2024 Change of details for Mr Michael Douglas Caldow as a person with significant control on 2019-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/10/199 October 2019 CESSATION OF SHARON CALDOW AS A PSC

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS CALDOW / 04/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS CALDOW / 04/10/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS CALDOW / 22/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 11 ROWALLAN DRIVE KILMARNOCK AYRSHIRE KA3 1TW SCOTLAND

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 19-21 NURSERY STREET KILMARNOCK AYRSHIRE KA1 1RQ

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET CALDOW

View Document

05/12/145 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED ROWALLAN TIMBER AND DAMP SPECIALISTS LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

30/09/1430 September 2014 CHANGE OF NAME 19/09/2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/12/139 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CALDOW / 28/11/2012

View Document

07/12/127 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET CALDOW / 28/11/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/12/112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 48 GRANGE STREET KILMARNOCK AYRSHIRE KA1 2DD

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CALDOW / 29/11/2009

View Document

17/02/1017 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET CALDOW / 28/11/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 22 DE WALDEN DRIVE KILMARNOCK EAST AYRSHIRE KA3 6AA

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 29/02/2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 22 DE WALDEN DRIVE KILMARNOCK EAST AYRSHIRE KA3 6AB

View Document

29/12/0629 December 2006 S366A DISP HOLDING AGM 05/12/06

View Document

28/11/0628 November 2006 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