ROWFIELD GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

07/02/257 February 2025 Termination of appointment of James Elliott Pereira Mendoza as a director on 2025-01-29

View Document

07/02/257 February 2025 Termination of appointment of Sam Michael Evans as a director on 2025-01-21

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Elliot Pereira Mendoza as a director on 2024-05-01

View Document

24/05/2424 May 2024 Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to 28 Cathedral Road Cardiff CF11 9LJ on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Sam Micheal Evans as a director on 2024-05-01

View Document

24/05/2424 May 2024 Director's details changed for Mr Sam Micheal Evans on 2024-05-01

View Document

24/05/2424 May 2024 Director's details changed for Mr Jamie Elliot Pereira Mendoza on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Registered office address changed from Sofia House 28 Cathedral Road Cardiff CF11 9LJ Wales to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 2021-10-31

View Document

31/10/2131 October 2021 Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 2021-10-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/07/2026 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/05/2028 May 2020 COMPANY NAME CHANGED CONSTRUCTION CONTRACT MANAGEMENT LTD CERTIFICATE ISSUED ON 28/05/20

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 44 HEOL COLLEN WENVOE CARDIFF CF5 5TX UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

03/04/183 April 2018 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