ROWAN TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 NewNotification of Rowan Holdings Limited as a person with significant control on 2021-03-29

View Document

23/06/2523 June 2025 NewCessation of Neil Monro as a person with significant control on 2021-03-29

View Document

23/06/2523 June 2025 NewCessation of Alister Monro as a person with significant control on 2021-03-29

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

28/03/2528 March 2025 Termination of appointment of Jean Anne Monro as a director on 2025-03-27

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

05/08/215 August 2021 Satisfaction of charge 2 in full

View Document

05/08/215 August 2021 Satisfaction of charge 3 in full

View Document

05/08/215 August 2021 Satisfaction of charge 4 in full

View Document

05/08/215 August 2021 Satisfaction of charge 5 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROBERT MONRO / 28/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT MONRO / 28/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN ANNE MONRO / 28/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER TIMOTHY JAMES MONRO / 28/01/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: BREAKSPEAR HOSPITAL LORD ALEXANDER HOUSE WATERHOUSE STREET HEMEL HEMPSTEAD HERTS HP1 1DL

View Document

14/03/0214 March 2002

View Document

15/02/0215 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/05/012 May 2001 COMPANY NAME CHANGED ALLERGY & ENVIRONMENTAL MEDICINE LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: BREAKSPEAR HOSPITAL BELSWAINS LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HP

View Document

23/02/9923 February 1999

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/11/977 November 1997 ALTER MEM AND ARTS 03/11/97

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/03/9612 March 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/02/9412 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

20/07/9320 July 1993

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/04/937 April 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ADOPTION OF ACCTS 28/01/91

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 REGISTERED OFFICE CHANGED ON 24/05/91 FROM: LLOYDS COURT 693 SILBURY BOULEVARD SECKLOW GATE WEST CENTRAL MILTON KEYNES MK9 3AZ

View Document

24/05/9124 May 1991

View Document

21/08/9021 August 1990 RETURN MADE UP TO 28/01/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 RETURN MADE UP TO 28/01/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

23/02/9023 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

23/02/9023 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/02/9023 February 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/88

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

15/02/8815 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 EXEMPTION FROM APPOINTING AUDITORS 280188

View Document

07/10/867 October 1986 REGISTERED OFFICE CHANGED ON 07/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

07/10/867 October 1986

View Document

07/10/867 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 MEMORANDUM OF ASSOCIATION

View Document

19/09/8619 September 1986 GAZETTABLE DOCUMENT

View Document

03/09/863 September 1986 COMPANY NAME CHANGED BEAMNIGHT LIMITED CERTIFICATE ISSUED ON 03/09/86

View Document

09/07/869 July 1986 CERTIFICATE OF INCORPORATION

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