ROWECORD TOTAL ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR NEIL BERESFORD

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR STEVEN PAUL CLARK

View Document

23/08/1623 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1623 August 2016 APPROVE AGREEMENT TERMS 04/07/2016

View Document

23/08/1623 August 2016 04/07/16 STATEMENT OF CAPITAL GBP 180000.00

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIIP EVANS

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR TERRENCE CARR

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE GEORGE CARR / 01/01/2016

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 01/01/2016

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM THE GRANGE MARGAM PORT TALBOT SOUTH WALES SA13 2SP

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR PHILIIP LESLIE EVANS

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MICHAEL JAMES CARR

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 03/04/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR IAN DAVID HOPPE

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOPPE

View Document

21/03/1421 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/03/129 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE GEORGE CARR / 06/03/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BLACKWELL

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 £ NC 2/300000 03/08/01

View Document

23/08/0123 August 2001 NC INC ALREADY ADJUSTED 03/08/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: NEPTUNE WORKS USK WAY NEWPORT GWENT NP9 2SS

View Document

03/08/013 August 2001 COMPANY NAME CHANGED ROWECORD ENGINEERING SERVICES LI MITED CERTIFICATE ISSUED ON 03/08/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/06/933 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/03/9013 March 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/12/897 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 11-16 ADELAIDE STREET SWANSEA WEST GLAM SA1 1SE

View Document

11/04/8911 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/02/897 February 1989 DIRECTOR RESIGNED

View Document

14/03/8814 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

09/03/889 March 1988 WD 04/02/88 PD 24/02/86--------- £ SI 2@1

View Document

23/02/8823 February 1988 EXEMPTION FROM APPOINTING AUDITORS 010887

View Document

23/02/8823 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: WEST SIDE OLD TOWN DOCK NEWPORT GWENT NPT 2BW

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

24/02/8624 February 1986 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