ROWFIELD GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-04-02 with no updates |
07/02/257 February 2025 | Termination of appointment of James Elliott Pereira Mendoza as a director on 2025-01-29 |
07/02/257 February 2025 | Termination of appointment of Sam Michael Evans as a director on 2025-01-21 |
20/01/2520 January 2025 | Micro company accounts made up to 2024-04-30 |
24/05/2424 May 2024 | Appointment of Mr Jamie Elliot Pereira Mendoza as a director on 2024-05-01 |
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 |
24/05/2424 May 2024 | Appointment of Mr Sam Micheal Evans as a director on 2024-05-01 |
24/05/2424 May 2024 | Director's details changed for Mr Sam Micheal Evans on 2024-05-01 |
24/05/2424 May 2024 | Director's details changed for Mr Jamie Elliot Pereira Mendoza on 2024-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
22/02/2422 February 2024 | Micro company accounts made up to 2023-04-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/01/2325 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
27/04/2227 April 2022 | Micro company accounts made up to 2021-04-30 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
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 |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/07/2026 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
28/05/2028 May 2020 | COMPANY NAME CHANGED CONSTRUCTION CONTRACT MANAGEMENT LTD CERTIFICATE ISSUED ON 28/05/20 |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 44 HEOL COLLEN WENVOE CARDIFF CF5 5TX UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
03/04/183 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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