ROWLINSON CONSTRUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/04/2426 April 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Satisfaction of charge 025968930004 in full

View Document

27/04/2327 April 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Appointment of Mr Matthew Thomas Holloway as a secretary on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Adrian Charles Simpson as a director on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Adrian Charles Simpson as a secretary on 2022-09-15

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM LONDON HOUSE LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE, SK12 1YP

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON CHILTON / 16/11/2018

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025968930003

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR DAVID SIMON CHILTON

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025968930003

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025968930004

View Document

10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED ADRIAN CHARLES SIMPSON

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED STEPHEN JOSEPH WEIR

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN ECKHARD

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/989 July 1998 AUDITOR'S RESIGNATION

View Document

22/05/9822 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/9822 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9722 July 1997 ALTER MEM AND ARTS 30/06/97

View Document

22/07/9722 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 AUDITOR APP 22/05/97

View Document

29/05/9729 May 1997 AUDITOR'S RESIGNATION

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

31/03/9131 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information