ROWES PRECISION PRODUCTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Nigel James Cowdery as a director on 2025-08-01

View Document

24/07/2524 July 2025 NewStatement of affairs

View Document

24/07/2524 July 2025 NewRegistered 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

View Document

24/07/2524 July 2025 NewAppointment of a voluntary liquidator

View Document

24/07/2524 July 2025 NewResolutions

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

01/03/241 March 2024 Registration of charge 068108930005, created on 2024-02-29

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

13/10/2213 October 2022 Registration of charge 068108930004, created on 2022-10-07

View Document

12/10/2212 October 2022 Cessation of Loughborough Industrial Holdings Ltd as a person with significant control on 2022-10-07

View Document

12/10/2212 October 2022 Notification of Kingmaker Engineering Limited as a person with significant control on 2022-10-07

View Document

11/10/2211 October 2022 Termination of appointment of David Jeremy Maddocks as a director on 2022-10-07

View Document

11/10/2211 October 2022 Appointment of Mr Nigel James Cowdery as a director on 2022-10-07

View Document

11/10/2211 October 2022 Appointment of Mr Lance Thomas Walker as a director on 2022-10-07

View Document

11/10/2211 October 2022 Termination of appointment of Nigel John Maddocks as a director on 2022-10-07

View Document

11/10/2211 October 2022 Termination of appointment of Nigel John Maddocks as a secretary on 2022-10-07

View Document

10/10/2210 October 2022 Registration of charge 068108930003, created on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MADDOCKS / 28/06/2011

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN MADDOCKS / 28/06/2011

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/1026 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MADDOCKS / 26/02/2010

View Document

09/12/099 December 2009 DIRECTOR APPOINTED DAVID JEREMY MADDOCKS

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TYLER

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 CURRSHO FROM 28/02/2010 TO 30/09/2009

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED CASTLEGATE (NO.10) LIMITED CERTIFICATE ISSUED ON 16/02/09

View Document

05/02/095 February 2009 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