ROWLEY'S AUTOS LIMITED
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
18/08/2318 August 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
30/12/2230 December 2022 | Registered office address changed from 74 Hudson Street North Shields Tyne & Wear NE30 1DL to 3 Fairfield Drive Whitley Bay Tyne & Wear NE25 9SL on 2022-12-30 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2021-12-09 with no updates |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1322 February 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/02/1225 February 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
23/11/1023 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
29/01/1029 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
19/01/1019 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROWLEY / 09/12/2009 |
17/02/0917 February 2009 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
15/12/0815 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
04/02/054 February 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
03/01/033 January 2003 | SECRETARY RESIGNED |
03/01/033 January 2003 | NEW DIRECTOR APPOINTED |
03/01/033 January 2003 | DIRECTOR RESIGNED |
03/01/033 January 2003 | REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
03/01/033 January 2003 | NEW SECRETARY APPOINTED |
09/12/029 December 2002 | 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