ROWLEYS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

01/07/241 July 2024 Director's details changed for Mr Thomas Adam Copson on 2024-06-21

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

07/03/237 March 2023 Appointment of Mr Thomas Adam Copson as a director on 2023-02-24

View Document

07/03/237 March 2023 Termination of appointment of Robert James Radford as a director on 2023-02-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY JARVIS

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JARVIS

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 27/03/2020

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 06/11/2019

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

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

View Accounts

27/07/1527 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 10/07/2015

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

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

View Accounts

29/07/1429 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

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

View Accounts

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/08/121 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/07/123 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/123 July 2012 CHANGE OF NAME 30/06/2012

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

15/07/1015 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 01/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 01/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 01/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES RADFORD / 01/07/2010

View Document

02/07/102 July 2010 COMPANY NAME CHANGED ROWLEYS CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/10

View Document

07/05/107 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/1030 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA

View Document

24/07/0624 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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