ROWCON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

17/04/2517 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

26/04/2426 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

03/11/233 November 2023 Notification of Stephen Joseph Weir as a person with significant control on 2023-10-23

View Document

03/11/233 November 2023 Withdrawal of a person with significant control statement on 2023-11-03

View Document

03/11/233 November 2023 Notification of David Simon Chilton as a person with significant control on 2023-10-23

View Document

26/10/2326 October 2023 Termination of appointment of Nigel Keith Rawlings as a director on 2023-10-23

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

27/04/2327 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Termination of appointment of David Jonathan Roberts as a director on 2022-11-11

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Adrian Charles Simpson as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Matthew Thomas Holloway as a secretary on 2022-09-15

View Document

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

View Accounts

10/08/2110 August 2021 Notification of a person with significant control statement

View Document

30/07/2130 July 2021 Cessation of David Jonathan Roberts as a person with significant control on 2021-05-14

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

23/07/2123 July 2021 Purchase of own shares.

View Document

23/07/2123 July 2021 Cancellation of shares. Statement of capital on 2021-05-14

View Document

17/05/2117 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

30/09/2030 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM LONDON HOUSE LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1YP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON CHILTON / 16/11/2018

View Document

01/11/181 November 2018 ADOPT ARTICLES 08/10/2018

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERTS

View Document

25/10/1825 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2018

View Document

24/10/1824 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 600000

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091466840001

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

16/08/1716 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ADOPT ARTICLES 25/03/2015

View Document

23/10/1423 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1420 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 100000

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091466840001

View Document

08/10/148 October 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR STEPHEN JOSEPH WEIR

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR DAVID SIMON CHILTON

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O GATELEY LLP SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU UNITED KINGDOM

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR ADRIAN CHARLES SIMPSON

View Document

24/07/1424 July 2014 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