ROWES PRECISION PRODUCTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Nigel James Cowdery as a director on 2025-08-01 |
24/07/2524 July 2025 New | Statement of affairs |
24/07/2524 July 2025 New | Registered office address changed from Unit 19 Greenhill Lane Riddings Alfreton DE55 4BR England to Ashcroft House, Ervington Court Harcourt Way Meridian Business Park Leicester LE19 1WL on 2025-07-24 |
24/07/2524 July 2025 New | Appointment of a voluntary liquidator |
24/07/2524 July 2025 New | Resolutions |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-09-30 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/05/2413 May 2024 | Registered office address changed from Rowes Precision Products Ltd Belfield Street Ilkeston Derbyshire DE7 8DU to Unit 19 Greenhill Lane Riddings Alfreton DE55 4BR on 2024-05-13 |
01/03/241 March 2024 | Registration of charge 068108930005, created on 2024-02-29 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-09-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-09-30 |
10/01/2310 January 2023 | Registered office address changed from Hathern Station Works Rempstone Road Normanton on Soar Loughborough LE12 5EW to Rowes Precision Products Ltd Belfield Street Ilkeston Derbyshire DE7 8DU on 2023-01-10 |
13/10/2213 October 2022 | Registration of charge 068108930004, created on 2022-10-07 |
12/10/2212 October 2022 | Cessation of Loughborough Industrial Holdings Ltd as a person with significant control on 2022-10-07 |
12/10/2212 October 2022 | Notification of Kingmaker Engineering Limited as a person with significant control on 2022-10-07 |
11/10/2211 October 2022 | Termination of appointment of David Jeremy Maddocks as a director on 2022-10-07 |
11/10/2211 October 2022 | Appointment of Mr Nigel James Cowdery as a director on 2022-10-07 |
11/10/2211 October 2022 | Appointment of Mr Lance Thomas Walker as a director on 2022-10-07 |
11/10/2211 October 2022 | Termination of appointment of Nigel John Maddocks as a director on 2022-10-07 |
11/10/2211 October 2022 | Termination of appointment of Nigel John Maddocks as a secretary on 2022-10-07 |
10/10/2210 October 2022 | Registration of charge 068108930003, created on 2022-10-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/02/1611 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/02/159 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
26/02/1426 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/03/1321 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/02/1210 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
10/02/1210 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MADDOCKS / 28/06/2011 |
10/02/1210 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN MADDOCKS / 28/06/2011 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/03/1122 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
08/04/108 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/02/1026 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MADDOCKS / 26/02/2010 |
09/12/099 December 2009 | DIRECTOR APPOINTED DAVID JEREMY MADDOCKS |
26/11/0926 November 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TYLER |
22/10/0922 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/092 March 2009 | CURRSHO FROM 28/02/2010 TO 30/09/2009 |
14/02/0914 February 2009 | COMPANY NAME CHANGED CASTLEGATE (NO.10) LIMITED CERTIFICATE ISSUED ON 16/02/09 |
05/02/095 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROWES PRECISION PRODUCTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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