DAVID ROWELL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Director's details changed for Mr Darrow Stephen Knowler on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr Darrow Stephen Knowler as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr Darrow Stephen Knowler as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Darrow Stephen Knowler on 2024-05-20

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

28/07/2128 July 2021 Appointment of Mr Darrow Stephen Knowler as a director on 2021-06-30

View Document

27/07/2127 July 2021 Termination of appointment of David William Rowell as a director on 2021-06-30

View Document

27/07/2127 July 2021 Termination of appointment of Kerry Ann Rowell as a secretary on 2021-06-30

View Document

27/07/2127 July 2021 Cessation of David William Rowell as a person with significant control on 2021-06-30

View Document

27/07/2127 July 2021 Notification of Darrow Stephen Knowler as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Registration of charge 035595880001, created on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/07/2030 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/09/192 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CESSATION OF KERRY ANN ROWELL AS A PSC

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/09/1722 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON SMITH

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY IAN FERGUSON SMITH

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MRS KERRY ANN ROWELL

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED R.M.Y. LTD. CERTIFICATE ISSUED ON 27/05/98

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

24/05/9824 May 1998 ADOPT MEM AND ARTS 11/05/98

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 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