ROWMARL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Janice Elizabeth Holman as a director on 2025-07-22

View Document

24/07/2524 July 2025 NewTermination of appointment of Trevor John Holman as a director on 2025-07-22

View Document

06/05/256 May 2025 Termination of appointment of Stephen Roy Lacey as a director on 2025-04-11

View Document

07/04/257 April 2025 Appointment of Ms Zoe Amanda Eccles as a director on 2025-04-07

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

14/02/2514 February 2025 Director's details changed for Mrs Janice Elizabeth Holman on 2024-10-30

View Document

14/02/2514 February 2025 Director's details changed for Steven John Barker on 2024-10-30

View Document

14/02/2514 February 2025 Director's details changed for Mr Trevor John Holman on 2024-10-30

View Document

14/02/2514 February 2025 Director's details changed for Mr Paul Charles Shaw on 2024-10-30

View Document

12/02/2512 February 2025 Appointment of Mr Stephen Roy Lacey as a director on 2024-12-12

View Document

12/02/2512 February 2025 Appointment of Mr Robert Michael Negus as a director on 2024-12-12

View Document

13/01/2513 January 2025 Registration of charge 020013370003, created on 2025-01-10

View Document

08/11/248 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Resolutions

View Document

30/10/2430 October 2024 Notification of Full Circle Ceramics Ltd as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr Julian Russell Adam Palmer as a director on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from Carlton House High Street Higham Ferrers Northants. NN10 8BW to Unit 4 Progress Park Elstow Bedford MK42 9XE on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Trevor John Holman as a secretary on 2024-10-30

View Document

30/10/2430 October 2024 Cessation of Trevor John Holman as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Cessation of Janice Elizabeth Holman as a person with significant control on 2024-10-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Registration of charge 020013370002, created on 2024-09-20

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-27 with no updates

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

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN HOLMAN / 27/09/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JANICE ELIZABETH HOLMAN / 27/09/2018

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

15/08/1615 August 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

27/10/1527 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR PAUL CHARLES SHAW

View Document

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

View Accounts

28/03/1428 March 2014 ADOPT ARTICLES 25/03/2014

View Document

30/01/1430 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

15/08/1315 August 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

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BARKER / 26/09/2012

View Document

09/11/129 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH HOLMAN / 26/09/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HOLMAN / 26/09/2012

View Document

09/11/129 November 2012 SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN HOLMAN / 26/09/2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/09/06; NO CHANGE OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 S386 DISP APP AUDS 28/01/03

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 S366A DISP HOLDING AGM 31/01/01

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: SILBURY COURT, 370,SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES. MK9 2AF

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 33A HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AA

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/03/8618 March 1986 CERTIFICATE OF INCORPORATION

View Document

18/03/8618 March 1986 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