ROWAN PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Termination of appointment of Martin Lindsay Barker as a director on 2024-10-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

14/11/2414 November 2024 Satisfaction of charge 018171850013 in full

View Document

14/11/2414 November 2024 Termination of appointment of Jayne Lesley Barker as a director on 2024-10-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Registration of charge 018171850017, created on 2024-07-15

View Document

14/05/2414 May 2024 Registration of charge 018171850016, created on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Satisfaction of charge 018171850015 in full

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KENT

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

17/05/1417 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018171850012

View Document

17/05/1417 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018171850012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENT / 05/12/2011

View Document

14/12/1114 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENT / 05/12/2011

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/12/0923 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSAY BARKER / 05/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENT / 05/12/2009

View Document

08/12/098 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: CASTLE COURT 2, CASTLE GATE WAY, DUDLEY, WEST MIDLANDS DY1 4RH

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: AGS, 2ND FLOOR, 31 WATERLOO ROAD, WOLVERHAMPTON, WV1 4DJ

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ASTON GILBERT & SQUIRE, 2ND FLOOR 31 WATERLOO ROAD, WOLVERHAMPTON, WV1 4DJ

View Document

06/01/066 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/066 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/12/048 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0130 May 2001 NC INC ALREADY ADJUSTED 18/05/01

View Document

30/05/0130 May 2001 £ NC 10000/60000 18/05/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 3 GEORGE STREET, SNOWHILL, WOLVERHAMPTON, WEST MIDLANDS WV2 4DG

View Document

10/02/9910 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9910 February 1999 LOCATION OF DEBENTURE REGISTER

View Document

06/02/996 February 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 REGISTERED OFFICE CHANGED ON 25/05/97 FROM: 61 TOWER STREET, DUDLEY, WEST MIDLANDS, DY1 1ND

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/05/8811 May 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 25/10/87; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/05/8417 May 1984 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