STEVEN ROWLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Change of details for Mr Steven Alan Rowley as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mrs Christine Rowley as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Steven Alan Rowley on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mrs Christine Rowley on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

20/06/2320 June 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

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ROWLEY / 29/04/2020

View Document

23/04/2023 April 2020 ADOPT ARTICLES 13/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

08/04/208 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

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

View Accounts

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Accounts

10/09/1710 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

18/06/1418 June 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

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ROWLEY / 01/01/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN ROWLEY / 01/01/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS CHRISTINE ROWLEY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROWLEY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROWLEY

View Document

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

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MRS CHRISTINE ROWLEY

View Document

13/03/1213 March 2012 23/03/11 STATEMENT OF CAPITAL GBP 150

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ROWLEY / 21/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN ROWLEY / 21/03/2011

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROWLEY / 21/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2 BARCLAYS BANK CHAMBERS THE OLD CORN EXCHANGE ROMSEY HAMPSHIRE SO51 8YA

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 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