ROWBUCK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/1916 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 28 CLIFFORD AVENUE WALTON CARDIFF TEWKESBURY GLOUCESTERSHIRE GL20 7RW

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENYS ROWLETT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

22/04/1822 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS ROWLETT / 01/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

09/11/179 November 2017 COMPANY RESTORED ON 09/11/2017

View Document

09/11/179 November 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 8 MILNE PASTURES ASHCHURCH TEWKESBURY GLOS GL20 8SG

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR LEE JAMES ROWLETT

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 28 KING JOHN'S COURT TEWKESBURY GLOS GL20 6EG UNITED KINGDOM

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS ROWLETT / 01/01/2013

View Document

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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