ROWAN UK DISTRIBUTION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Michael Edward Seabrook as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

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

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 031985590008 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 031985590007 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 031985590005 in full

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

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

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Document

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

View Accounts

18/05/2218 May 2022 Change of details for Rowan International Limited as a person with significant control on 2022-05-05

View Document

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 031985590008, created on 2022-05-05

View Document

01/04/221 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

29/07/2129 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MISS SARAH GUEST

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR PRASHANT PATEL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031985590007

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MASTIN

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR KEVAN MARK MALLINDER

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR DAVID RICHARD PARRY

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031985590004

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031985590006

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

View Document

29/12/1729 December 2017 STATEMENT OF COMPANY'S OBJECTS

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 031985590005

View Document

11/12/1711 December 2017 ADOPT ARTICLES 04/12/2017

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031985590004

View Document

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

View Document

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

View Document

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

View Document

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

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 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 12 HELMET ROW LONDON EC1V 3QJ

View Document

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

View Document

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

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

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

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031985590003

View Document

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED FOOD DIRECT LTD CERTIFICATE ISSUED ON 19/05/15

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031985590003

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SAYWELL / 11/07/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TERENCE LITTMODEN / 11/07/2014

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL TISSIMAN / 11/07/2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM ENDEAVOUR DRIVE FESTIVAL LEISURE PARK BASILDON ESSEX SS14 3WF

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 12 HELMET ROW LONDON EC1V 3QJ UNITED KINGDOM

View Document

13/08/1313 August 2013 SECOND FILING WITH MUD 14/05/13 FOR FORM AR01

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM, 72 NEW CAVENDISH STREET, LONDON, W1G 8AU, ENGLAND

View Document

24/05/1324 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/123 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

08/06/128 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Document

20/04/1220 April 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED ALAN JOHN SAYWELL

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED ALAN TERENCE LITTMODEN

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED PAUL RUSSELL TISSIMAN

View Document

14/03/1214 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

14/03/1214 March 2012 PREVEXT FROM 31/12/2011 TO 29/02/2012

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY COMPANY ADVISORY SERVICES LIMITED

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM, C/O MELWOODS VIKING HOUSE, SWALLOWDALE LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7EA

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD AMBOR

View Document

05/03/125 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER OPPENHEIMER

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HAROLD OPPENHEIMER / 14/05/2010

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY ADVISORY SERVICES LIMITED / 14/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY AMBOR / 14/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: GATE HOUSE, FRETHERNE ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE AL8 6NS

View Document

06/07/046 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 DIVISION 01/02/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 1 MALCOLM DRIVE, SURBITON, SURREY KT6 6QS

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 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