ROWLEY (E & J) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Cessation of Elizabeth Mary Rowley as a person with significant control on 2025-02-07 |
07/03/257 March 2025 | Notification of Nico Kontou Goymer as a person with significant control on 2025-02-07 |
07/03/257 March 2025 | Director's details changed for Mrs Judith Catherine Phillips on 2025-03-07 |
07/03/257 March 2025 | Change of details for Mrs Judith Catherine Phillips as a person with significant control on 2025-02-07 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-19 with updates |
07/03/257 March 2025 | Notification of Rebecca Elizabeth Phillips-Hunt as a person with significant control on 2025-02-07 |
04/03/254 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-19 with updates |
01/03/241 March 2024 | Termination of appointment of Elizabeth Mary Rowley as a secretary on 2023-03-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Termination of appointment of Elizabeth Mary Rowley as a director on 2023-03-10 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-19 with updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / JUDITH CATHERINE PHILLIPS / 14/02/2019 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CATHERINE PHILLIPS / 14/02/2019 |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY ROWLEY / 03/07/2017 |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / JUDITH CATHERINE PHILLIPS / 03/07/2017 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
17/10/1617 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
29/09/1529 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/02/1526 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
10/11/1410 November 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
03/03/143 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
18/02/1118 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CATHERINE PHILLIPS / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/03/073 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
29/11/0329 November 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04 |
01/07/031 July 2003 | SECRETARY RESIGNED |
01/07/031 July 2003 | DIRECTOR RESIGNED |
01/07/031 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/07/031 July 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | REGISTERED OFFICE CHANGED ON 25/06/03 FROM: CARLTON HOUSE WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1BA |
12/06/0312 June 2003 | COMPANY NAME CHANGED MORFIS ONE HUNDRED AND NINETEEN LIMITED CERTIFICATE ISSUED ON 12/06/03 |
18/02/0318 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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