THE ROWLEYS PARTNERSHIP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewMemorandum and Articles of Association

View Document

04/04/254 April 2025 Termination of appointment of Michael Henry Freeman as a director on 2025-04-03

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

02/07/242 July 2024 Appointment of Mrs Clare Elizabeth Clifford as a director on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Thomas Adam Copson on 2024-06-21

View Document

03/04/243 April 2024 Appointment of Mrs Lisa Gemma Parkes as a director on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Mr Matthew Hutchinson as a director on 2024-04-01

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Termination of appointment of Robert James Radford as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Robert James Radford as a director on 2023-04-06

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/10/2120 October 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

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR GLYN RAWLINGS

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JARVIS

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 27/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR THOMAS ADAM COPSON

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 06/11/2019

View Document

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

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

23/08/1823 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

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

05/08/165 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

15/03/1615 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR GUY NEWBURY

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 10/07/2015

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR GLYN RAWLINGS

View Document

18/03/1518 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR GUY WILLIAM NEWBURY

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061250280002

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP

View Document

01/07/131 July 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

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/123 July 2012 CHANGE OF NAME 30/06/2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR MICHAEL HENRY FREEMAN

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 CAPITALISE SUM OF £50000 11/02/2011

View Document

15/02/1115 February 2011 11/02/11 STATEMENT OF CAPITAL GBP 300000

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 29/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES RADFORD / 29/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 29/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA TRACY SWANN JONES / 29/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN HOOK / 29/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES RADFORD / 29/04/2010

View Document

04/03/104 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA TRACY SWANN JONES / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN HOOK / 01/01/2010

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL BONNETT

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULA SWANN JONES / 07/11/2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED PAUL SEYMOUR BONNETT

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 SHARES AGREEMENT OTC

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 COMPANY NAME CHANGED ROWLEYS GROUP LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 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