ROWLANDS AND HAMES LTD.

Company Documents

DateDescription
31/01/1731 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1615 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/164 November 2016 APPLICATION FOR STRIKING-OFF

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/06/1529 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 277 DICKSON ROAD BLACKPOOL LANCASHIRE FY1 2LG

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

02/09/112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIS

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN WILLIS / 04/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FARNWORTH / 04/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ISLES / 04/04/2010

View Document

22/06/0922 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

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

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW FARNWORTH / 08/02/2008

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: G OFFICE CHANGED 21/04/07 54 CAUNCE ST BLACKPOOL LANCS FY1 3LA

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 S-DIV 07/11/05

View Document

28/12/0528 December 2005 SUBDIVISION 07/11/05

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/056 December 2005 S-DIV 07/11/05

View Document

05/12/055 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0515 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 � IC 100/55 11/06/04 � SR 45@1=45

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/05/0424 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/07/9428 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 ALTER MEM AND ARTS 12/08/93

View Document

29/07/9329 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9017 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

09/06/899 June 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 WD 20/01/88 PD 07/01/88--------- � SI 2@1

View Document

18/02/8818 February 1988 WD 20/01/88 AD 07/01/88--------- � SI 98@1=98 � IC 2/100

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: G OFFICE CHANGED 26/01/88 KINGFISHER HOUSE NORTH POULNER RD RINGWOOD HANTS

View Document

15/01/8815 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/889 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 COMPANY NAME CHANGED M.M. & K.D. ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/12/87

View Document

28/10/8728 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/09/8724 September 1987 SECRETARY RESIGNED

View Document

11/09/8711 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8711 September 1987 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