ROWTON QUALITY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/03/241 March 2024 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Andrea Nicolae as a director on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Andrea Nicolae as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Mohammed Ayyaz on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from 76 Willingham Street Grimsby DN32 9BS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-29

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR ARTUR WOJCIK

View Document

22/06/2022 June 2020 CESSATION OF ARTUR WOJCIK AS A PSC

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR ANDREA NICOLAE

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA NICOLAE

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 28 REYNOLDS STREET WARRINGTON WA4 1PP UNITED KINGDOM

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ARTUR WOJCIK

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR SEBABPIAN BEDRE

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTUR WOJCIK

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 36 VAUGHAN STREET LEICESTER LE3 5JL UNITED KINGDOM

View Document

10/12/1910 December 2019 CESSATION OF SEBABPIAN BEDRE AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR SEBABPIAN BEDRE

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

11/07/1911 July 2019 CESSATION OF TERENCE DUNNE AS A PSC

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBABPIAN BEDRE

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 CESSATION OF INDERPAL SINGH GILL AS A PSC

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR INDERPAL GILL

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 47 HOLLIES DRIVE EDWALTON NOTTINGHAM NG12 4BZ UNITED KINGDOM

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR INDERPAL SINGH GILL

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 9 CLIFTON ROAD SHARLSTON COMMON WAKEFIELD WF4 1AR UNITED KINGDOM

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED ROBERT SHAW

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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