DAVID ROWELL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
22/11/2422 November 2024 | Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ to 13a Duke Street Southport PR8 1LS on 2024-11-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Director's details changed for Mr Darrow Stephen Knowler on 2024-05-20 |
20/05/2420 May 2024 | Change of details for Mr Darrow Stephen Knowler as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Change of details for Mr Darrow Stephen Knowler as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mr Darrow Stephen Knowler on 2024-05-20 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
03/08/213 August 2021 | Previous accounting period extended from 2021-04-30 to 2021-06-30 |
28/07/2128 July 2021 | Appointment of Mr Darrow Stephen Knowler as a director on 2021-06-30 |
27/07/2127 July 2021 | Termination of appointment of David William Rowell as a director on 2021-06-30 |
27/07/2127 July 2021 | Termination of appointment of Kerry Ann Rowell as a secretary on 2021-06-30 |
27/07/2127 July 2021 | Cessation of David William Rowell as a person with significant control on 2021-06-30 |
27/07/2127 July 2021 | Notification of Darrow Stephen Knowler as a person with significant control on 2021-06-30 |
14/07/2114 July 2021 | Registration of charge 035595880001, created on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/07/2030 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/09/192 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CESSATION OF KERRY ANN ROWELL AS A PSC |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/12/187 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/09/1722 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON SMITH |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, SECRETARY IAN FERGUSON SMITH |
30/09/1330 September 2013 | SECRETARY APPOINTED MRS KERRY ANN ROWELL |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/05/1221 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/0629 June 2006 | SECRETARY RESIGNED |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
08/02/068 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/05/059 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/05/047 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
22/05/0222 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
07/07/017 July 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
18/05/0018 May 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
02/03/002 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
18/05/9918 May 1999 | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
23/06/9823 June 1998 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99 |
26/05/9826 May 1998 | COMPANY NAME CHANGED R.M.Y. LTD. CERTIFICATE ISSUED ON 27/05/98 |
24/05/9824 May 1998 | SECRETARY RESIGNED |
24/05/9824 May 1998 | NEW SECRETARY APPOINTED |
24/05/9824 May 1998 | ADOPT MEM AND ARTS 11/05/98 |
24/05/9824 May 1998 | NEW DIRECTOR APPOINTED |
24/05/9824 May 1998 | REGISTERED OFFICE CHANGED ON 24/05/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
24/05/9824 May 1998 | DIRECTOR RESIGNED |
07/05/987 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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