ROWAN DARTINGTON HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

23/06/2523 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 New

View Document

23/06/2523 June 2025 New

View Document

23/06/2523 June 2025 New

View Document

04/12/244 December 2024 Appointment of Mr Marc Robert Andrew Bulstrode as a director on 2024-11-30

View Document

02/12/242 December 2024 Termination of appointment of David Geoffrey Hobbs as a director on 2024-11-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/06/245 June 2024

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/06/232 June 2023

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

11/08/2111 August 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM ST. JAMES'S PLACE HOUSE 1 TETBURY ROAD CIRENCESTER ENGLAND GL7 1FP ENGLAND

View Document

13/08/2013 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/2029 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 45425351.81

View Document

07/07/207 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

07/07/207 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

30/06/2030 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/01/2030 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COXELL

View Document

24/01/2024 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 40425351.81

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR MARK KEVIN LEATHER

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEAL

View Document

25/11/1925 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/10/194 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

04/10/194 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR DAVID HOBBS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR GLENN COCKERILL

View Document

18/09/1918 September 2019

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BETTERIDGE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

29/04/1929 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1910 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 35425351.81

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1915 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 29425351.81

View Document

28/08/1828 August 2018 21/08/18 STATEMENT OF CAPITAL GBP 24425351.81

View Document

24/07/1824 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/04/1819 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

03/04/183 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 20425351.81

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS ADAMS

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR BEN COOPER

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 15425351.81

View Document

14/12/1714 December 2017 25/10/17 STATEMENT OF CAPITAL GBP 10425351.81

View Document

03/10/173 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

03/10/173 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

28/09/1728 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUNT

View Document

14/07/1714 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 8425351.81

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHRIES

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES HUNT

View Document

30/03/1730 March 2017 15/05/16 STATEMENT OF CAPITAL GBP 6425321.81

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM COLSTON TOWER COLSTON STREET BRISTOL BS1 4RD

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BURROWS

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR MARCUS ADAMS

View Document

29/11/1629 November 2016 CORPORATE SECRETARY APPOINTED ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BURROWS

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR ANDREW HUMPHRIES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SNOW

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUMPHRIES / 23/03/2016

View Document

16/03/1616 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1616 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 1425321.81

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR SIMON JOHN DAVIES

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR BENJAMIN DOUGLAS COOPER

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 04/12/14 STATEMENT OF CAPITAL GBP 1425333.81

View Document

17/08/1517 August 2015 07/03/14 STATEMENT OF CAPITAL GBP 1425349.43

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR JOHN CLARK BETTERIDGE

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 ADOPT ARTICLES 31/10/2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR DAVID BURROWS

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR TREVOR CHEAL

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINSON

View Document

23/06/1423 June 2014 SECOND FILING WITH MUD 15/12/13 FOR FORM AR01

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 AUDITOR'S RESIGNATION

View Document

15/10/1315 October 2013 AUDITOR'S RESIGNATION

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 ADOPT ARTICLES 23/01/2013

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MR DAVID BURROWS

View Document

18/03/1118 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 655.00

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED DAVID WALLACE BALLINTINE SNOW

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED JOHN NICHOLAS COOPER

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED NEIL HUTCHINSON

View Document

15/03/1115 March 2011 SUB-DIVISION 07/03/11

View Document

15/03/1115 March 2011 SUBDIVISION 07/03/2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM, ONE PORTLAND PLACE LONDON, W1B 1PN, UNITED KINGDOM

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE

View Document

15/12/1015 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information