ROWMAC BUILDING SERVICES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Liquidators' statement of receipts and payments to 2024-12-08

View Document

24/01/2424 January 2024 Liquidators' statement of receipts and payments to 2023-12-08

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Appointment of a voluntary liquidator

View Document

06/01/236 January 2023 Registered office address changed from Unit 903 393 Millbrook Road West Southampton SO15 0HW England to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP on 2023-01-06

View Document

06/01/236 January 2023 Statement of affairs

View Document

06/01/236 January 2023 Resolutions

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 343 UNIT 106 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON SO15 0HW ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM 79 PETWORTH GARDENS SOUTHAMPTON HAMPSHIRE SO16 8EF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KOPUSTO / 01/03/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/02/1219 February 2012 REGISTERED OFFICE CHANGED ON 19/02/2012 FROM 46 ALDERMOOR ROAD SOUTHAMPTON HAMPSHIRE SO16 5NJ ENGLAND

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR RICHARD KOPUSTO

View Document

03/04/113 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR LEE STEVENSON

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 34A ANGLESEA ROAD SOUTHAMPTON HAMPSHIRE SO15 5QJ U.K

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED MR DARREN PLUNKETT

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNE PLUNKETT

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED MR LEE STEVENSON

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAULA STEVENSON

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED JOANNE BARBARA PLUNKETT

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WILLIAMS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROWANNE WILLIAMS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED PAULA JAYNE STEVENSON

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/03/0628 March 2006 S366A DISP HOLDING AGM 07/03/06

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information