ROWAN (DEVELOPMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Appointment of Mr Warwick Stephen Andrew Pipe as a secretary on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Delia Rosemary Miller as a secretary on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Delia Rosemary Miller as a director on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Mr Warwick Stephen Andrew Pipe as a director on 2023-03-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Cessation of Cedric Brian John Miller as a person with significant control on 2021-03-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/02/2123 February 2021 PREVEXT FROM 28/02/2020 TO 29/02/2020

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN PIPE

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 5 BROWN STREET SALISBURY WILTSHIRE SP1 1HE

View Document

03/03/193 March 2019 DIRECTOR APPOINTED MRS SALLY-ANN PIPE

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR CEDRIC MILLER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

07/12/167 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

08/05/138 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/11

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/12/114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DELIA ROSEMARY MILLER / 04/12/2011

View Document

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC BRIAN JOHN MILLER / 04/12/2011

View Document

24/11/1124 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELIA ROSEMARY MILLER / 01/01/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC BRIAN JOHN MILLER / 01/01/2009

View Document

09/12/099 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

28/11/0928 November 2009 Annual return made up to 7 December 2008 with full list of shareholders

View Document

28/03/0928 March 2009 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/01/095 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS; AMEND

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/01/0013 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 28/02/97

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: WINDOVER HOUSE ST ANN STREET SALISBURY WILTS SP1 2DR

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9120 May 1991 S369(4) SHT NOTICE MEET 01/05/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

04/11/864 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8610 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/85

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