ROWLEY HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
16/01/2316 January 2023 | Satisfaction of charge 2 in full |
16/01/2316 January 2023 | Satisfaction of charge 3 in full |
16/01/2316 January 2023 | Satisfaction of charge 1 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 2 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 4 DUNSTANS LANE POOLE DORSET BH15 3NQ |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/03/161 March 2016 | DIRECTOR APPOINTED MRS MICHELLE TRACEY ROWLEY |
01/03/161 March 2016 | APPOINTMENT TERMINATED, SECRETARY MICHELLE ROWLEY |
13/01/1613 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/04/1310 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/01/1322 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
12/01/1312 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/05/1118 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 |
14/01/1114 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLEY / 24/12/2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/06/083 June 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/04/0724 April 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/08/0524 August 2005 | SECRETARY'S PARTICULARS CHANGED |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/02/0411 February 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
21/02/0321 February 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
18/02/0218 February 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
05/10/015 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
23/02/0123 February 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | NEW SECRETARY APPOINTED |
14/01/0014 January 2000 | SECRETARY RESIGNED |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED |
14/01/0014 January 2000 | DIRECTOR RESIGNED |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
24/12/9924 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROWLEY HOME IMPROVEMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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