ANTHONY ROWCLIFFE AND SON LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

04/06/244 June 2024 Director's details changed for Herve Bouchet on 2024-06-04

View Document

17/05/2417 May 2024 Termination of appointment of Sunit Mehta as a director on 2024-05-17

View Document

10/01/2410 January 2024 Change of details for Ambrosi (Uk) Limited as a person with significant control on 2024-01-08

View Document

10/01/2410 January 2024 Appointment of Prism Cosec Limited as a secretary on 2024-01-01

View Document

10/01/2410 January 2024 Termination of appointment of Donna Maidment as a secretary on 2023-12-31

View Document

10/01/2410 January 2024 Director's details changed for Mr Sunit Mehta on 2024-01-08

View Document

10/01/2410 January 2024 Registered office address changed from Provender House Unit B Paddock Wood Distribution Centre Paddock Wood Tonbridge Kent TN12 6UU to Grosvenor House London Road Redhill RH1 1LQ on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Ms Naigee Gopal on 2024-01-08

View Document

10/01/2410 January 2024 Director's details changed for Mr Michael David John Chatters on 2024-01-08

View Document

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

View Accounts

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Termination of appointment of Sergio Raglio as a director on 2023-07-03

View Document

21/07/2321 July 2023 Appointment of Herve Bouchet as a director on 2023-07-03

View Document

21/07/2321 July 2023 Director's details changed for Mr Sunit Mehta on 2023-07-03

View Document

21/07/2321 July 2023 Appointment of Naigee Gopal as a director on 2023-07-03

View Document

21/07/2321 July 2023 Appointment of Michael David John Chatters as a director on 2023-07-03

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Appointment of Donna Maidment as a secretary on 2021-12-13

View Document

21/12/2121 December 2021 Termination of appointment of Kevin John Donovan as a secretary on 2021-12-13

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022137340007

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022137340005

View Document

24/01/1924 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 108.5

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022137340006

View Document

23/01/1923 January 2019 SECRETARY APPOINTED MR KEVIN JOHN DONOVAN

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022137340003

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBROSI (UK) LIMITED

View Document

23/01/1923 January 2019 CESSATION OF TIM ROWCLIFFE AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF HELEN MARY ROWCLIFFE AS A PSC

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR SUNIT MEHTA

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR SERGIO RAGLIO

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROWCLIFFE

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE MASON

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JASON FISHER

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY HELEN ROWCLIFFE

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022137340004

View Document

13/12/1813 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

22/03/1822 March 2018 ALTER ARTICLES 05/03/2018

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM ROWCLIFFE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARY ROWCLIFFE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR MILTON COWAN

View Document

13/07/1613 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

15/07/1515 July 2015 TERMINATE DIR APPOINTMENT

View Document

15/07/1515 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR KEVIN JOHN DONOVAN

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR JASON FISHER

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS JOANNE MASON

View Document

08/08/148 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY DOWN

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

18/07/1318 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022137340003

View Document

02/11/122 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR LEONARD CHILD

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR GARY DOWN

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0713 August 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/11/063 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: TYRELL HOUSE, 9,LOMBARD TRADING ESTATE, ANCHOR & HOPE LANE, CHARLTON, LONDON,SE7 7SN.

View Document

05/07/995 July 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/07/995 July 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

05/07/995 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/07/9813 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/07/9422 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 ALTER MEM AND ARTS 24/05/94

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

16/09/9116 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/914 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: 183A FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QR

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 SECRETARY RESIGNED

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 CERTIFICATE OF INCORPORATION

View Document

26/01/8826 January 1988 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