SEAN ROWE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from Office K Dutch Barn Ford End Chelmsford CM3 1LN England to Unit 9 Hill Farm Ford End Chelmsford CM3 1LH on 2024-03-19

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE ROWE / 11/12/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID ROWE / 11/12/2018

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 169 NEW LONDON ROAD CHELMSFORD CM2 0AE ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 4 FRAMLINGHAM WAY GREAT NOTLEY BRAINTREE ESSEX CM77 7YY

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID ROWE / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0713 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED GLENGATE MANAGEMENT COMPANY LIMI TED CERTIFICATE ISSUED ON 12/01/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

07/12/017 December 2001 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