ROWAN EUROPE DISTRIBUTION LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Appointment of Hani Kiwan as a director on 2024-10-29

View Document

31/10/2431 October 2024 Satisfaction of charge 094039840005 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 094039840004 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 094039840002 in full

View Document

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Cessation of Rowan International Topco Limited as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Registration of charge 094039840005, created on 2022-05-05

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Termination of appointment of John Christopher Place as a director on 2021-10-15

View Document

10/08/2110 August 2021 Director's details changed for Miss Sarah Guest on 2021-08-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR DAVID RICHARD PARRY

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094039840001

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094039840003

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN INTERNATIONAL TOPCO LIMITED

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094039840002

View Document

12/12/1712 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1712 December 2017 ADOPT ARTICLES 04/12/2017

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094039840001

View Document

06/12/176 December 2017 DIRECTOR APPOINTED JOHN CHRISTOPHER PLACE

View Document

06/12/176 December 2017 DIRECTOR APPOINTED DUNCAN CLIVE MASTIN

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM ENDEAVOUR DRIVE FESTIVAL LEISURE PARK BASILDON ESSEX SS14 3WF

View Document

06/12/176 December 2017 CESSATION OF ALAN JOHN SAYWELL AS A PSC

View Document

06/12/176 December 2017 CESSATION OF PAUL RUSSELL TISSIMAN AS A PSC

View Document

06/12/176 December 2017 CESSATION OF ALAN TERENCE LITTMODEN AS A PSC

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TISSIMAN

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SAYWELL

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN LITTMODEN

View Document

31/10/1731 October 2017 CESSATION OF MATTHEW PIEARS AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW PIEARS

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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