ROWNTREE TAYLOR RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Confirmation statement made on 2024-12-05 with updates |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | APPOINTMENT TERMINATED, DIRECTOR HUGO TAYLOR |
08/05/198 May 2019 | APPOINTMENT TERMINATED, SECRETARY HUGO TAYLOR |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/12/1830 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/03/1612 March 2016 | DISS40 (DISS40(SOAD)) |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
23/12/1523 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO WHELDON TAYLOR / 18/11/2014 |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ROWNTREE TAYLOR / 18/11/2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/12/1322 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ROWNTREE TAYLOR / 01/02/2013 |
22/12/1322 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR HUGO WHELDON TAYLOR / 01/02/2013 |
22/12/1322 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
04/01/134 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | DIRECTOR APPOINTED MR HUGO WHELDON TAYLOR |
16/08/1216 August 2012 | 01/07/12 STATEMENT OF CAPITAL GBP 2 |
11/01/1211 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT ENGLAND |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/12/1016 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROWNTREE TAYLOR / 05/12/2009 |
26/01/1026 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / HUGO WHELDON TAYLOR / 05/12/2009 |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
26/01/1026 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | SECRETARY RESIGNED |
07/01/087 January 2008 | DIRECTOR RESIGNED |
05/12/075 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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