ROWLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030894290003

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAXINE HICKS

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN GODFREY

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030894290004

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MRS SUSAN JEANETTE GODFREY

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MRS MAXINE VANESSA HICKS

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030894290004

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030894290003

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/08/1229 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/1018 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1024 May 2010 COMPANY NAME CHANGED G & H (BUILDERS & CONTRACTORS) LIMITED
CERTIFICATE ISSUED ON 24/05/10

View Document

24/05/1024 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

09/08/959 August 1995 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