FUTURE DEVELOPMENTS (ROWNEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH PHILIPS-MIAH / 16/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHIL PHILIPS MIAH / 16/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 5 ACRE LANE WEBHEATH REDDITCH WORCESTERSHIRE B97 5WN

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHIL PHILIPS MIAH / 14/02/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH PHILIPS-MIAH / 14/02/2020

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHIL PHILIPS MIAH / 12/06/2015

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/01/138 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/10/115 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 3

View Document

13/06/1113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHIL PHILIPS MIAH / 18/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD MIAH

View Document

08/02/108 February 2010 SECRETARY APPOINTED MR JOSEPH JOHIL MIAH

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PHILIPS MIAH / 01/06/2008

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 1 CORIANDER CLOSE STOKE PRIOR BROMSGROVE B60 4ES

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 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