ROWAN TREE COTHAM LTD

Company Documents

DateDescription
24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101958380001

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101958380002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM DEBBIE GIDDENS ACCOUNTANCY SERVICES DEBBIE GIDDENS ACCOUNTANCY SERVICES 3 WAKENDEAN GARDENS YATTON SOMERSET BS49 4BL ENGLAND

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM - DEBBIE GIDDENS ACCOUNTANCY SERVICES 3 WAKENDEAN GARDENS YATTON SOMERSET BS49 4BL ENGLAND

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM WHETCOMBE WHEY ROPERS LANE WRINGTON SOMERSET BS40 5NH ENGLAND

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM DEBBIE GIDDENS ACCOUNTANCY SERVICES 3 WAKENDEAN GARDENS YATTON SOMERSET BS49 4BL ENGLAND

View Document

04/10/184 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101958380002

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

08/01/188 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

04/11/174 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN WOTTON / 24/05/2016

View Document

04/11/174 November 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL CONRAD COTTER / 24/05/2016

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101958380001

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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