ROWSWELLS LIMITED

01263252
RICHFIELDS, SUITE 3 CONGRESS HOUSE 14 LYON ROAD HARROW HA1 2EN

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 7 Buy now
02 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 8 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 8 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2020 accounts Annual Accounts 8 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2019 accounts Annual Accounts 6 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 6 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 8 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 accounts Annual Accounts 5 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
24 Nov 2015 accounts Annual Accounts 5 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 accounts Annual Accounts 5 Buy now
26 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
08 Jan 2014 accounts Annual Accounts 5 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 7 Buy now
11 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
21 Mar 2012 accounts Annual Accounts 7 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
17 Apr 2011 officers Termination of appointment of director (Caroline Simpson) 1 Buy now
17 Apr 2011 officers Termination of appointment of director (Stephanie Mantell) 1 Buy now
17 Apr 2011 officers Appointment of secretary (Mrs Bhavini Amish Master) 1 Buy now
17 Apr 2011 officers Termination of appointment of director (Vivienne Spackman) 1 Buy now
17 Apr 2011 officers Appointment of director (Mrs Bhavini Amish Master) 2 Buy now
17 Apr 2011 officers Termination of appointment of secretary (Lindsey Barr) 1 Buy now
17 Apr 2011 officers Termination of appointment of director (Caroline Simpson) 1 Buy now
17 Apr 2011 officers Appointment of director (Mr Amish Dilipkumar Master) 2 Buy now
17 Apr 2011 officers Appointment of director (Mrs Bhavini Amish Master) 2 Buy now
17 Apr 2011 officers Appointment of director (Mr Amish Dilipkumar Master) 2 Buy now
07 Apr 2011 mortgage Particulars of a mortgage or charge 9 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Mar 2011 officers Termination of appointment of director (Lindsey Barr) 1 Buy now
05 Mar 2011 accounts Annual Accounts 4 Buy now
07 May 2010 accounts Annual Accounts 5 Buy now
04 May 2010 annual-return Annual Return 6 Buy now
03 May 2010 officers Appointment of director (Mrs Caroline Stevenson Simpson) 2 Buy now
03 May 2010 officers Change of particulars for director (Mrs Vivienne Spackman) 2 Buy now
03 May 2010 officers Change of particulars for director (Mrs Lindsey Marian Barr) 2 Buy now
03 May 2010 officers Change of particulars for director (Mrs Stephanie Mantell) 2 Buy now
13 Apr 2010 officers Appointment of director (Mrs Caroline Stevenson Simpson) 2 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Caroline Simpson) 1 Buy now
13 Apr 2010 officers Appointment of secretary (Mrs Lindsey Marian Barr) 1 Buy now
01 Jul 2009 officers Director appointed mrs stephanie mantell 1 Buy now
01 Jul 2009 officers Director appointed mrs vivienne spackman 1 Buy now
11 May 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
11 May 2009 officers Appointment terminated director isobella bryant 1 Buy now
11 Mar 2009 officers Appointment terminated secretary the b&w partnership LIMITED 1 Buy now
11 Mar 2009 officers Secretary appointed mrs caroline stevenson simpson 1 Buy now
11 Mar 2009 officers Director appointed mrs lindsey marian barr 1 Buy now
23 Oct 2008 accounts Annual Accounts 4 Buy now
14 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
14 Apr 2008 address Location of debenture register 1 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from belmont, madeira road west byfleet surrey KT14 6DF 1 Buy now
14 Apr 2008 address Location of register of members 1 Buy now
30 Jan 2008 accounts Annual Accounts 5 Buy now
10 Oct 2007 officers Secretary's particulars changed 1 Buy now
10 Oct 2007 address Registered office changed on 10/10/07 from: 54 high road byfleet surrey KT14 7QL 1 Buy now
21 May 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now
20 Jan 2007 accounts Annual Accounts 5 Buy now
17 Apr 2006 annual-return Return made up to 31/03/06; full list of members 3 Buy now
14 Jul 2005 accounts Annual Accounts 10 Buy now
06 Apr 2005 annual-return Return made up to 31/03/05; full list of members 3 Buy now
08 Dec 2004 address Registered office changed on 08/12/04 from: b&w partnership network house bradfield close woking surrey GU22 7RE 1 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: beacon house pyrford road west byfleet surrey KT14 6LD 1 Buy now
28 Jul 2004 accounts Annual Accounts 10 Buy now
30 Jun 2004 officers Secretary resigned 1 Buy now
30 Jun 2004 officers New secretary appointed 2 Buy now
24 Jun 2004 officers Secretary resigned 1 Buy now
24 Jun 2004 officers New secretary appointed 2 Buy now
15 Apr 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
03 Sep 2003 accounts Annual Accounts 10 Buy now
22 Apr 2003 annual-return Return made up to 31/03/03; full list of members 6 Buy now
28 Jan 2003 accounts Annual Accounts 11 Buy now
09 Apr 2002 annual-return Return made up to 31/03/02; full list of members 6 Buy now
03 Sep 2001 accounts Annual Accounts 10 Buy now
24 Apr 2001 annual-return Return made up to 31/03/01; full list of members 6 Buy now
22 Dec 2000 accounts Annual Accounts 10 Buy now
08 Sep 2000 officers Secretary resigned;director resigned 1 Buy now
08 Sep 2000 officers New secretary appointed 2 Buy now
16 Apr 2000 annual-return Return made up to 31/03/00; full list of members 4 Buy now
15 Nov 1999 accounts Annual Accounts 12 Buy now
19 Apr 1999 annual-return Return made up to 31/03/99; full list of members 5 Buy now
12 Feb 1999 accounts Annual Accounts 12 Buy now
03 Nov 1998 address Registered office changed on 03/11/98 from: 33 old woking road west byfleet surrey KT14 6LG 1 Buy now
16 Apr 1998 annual-return Return made up to 31/03/98; full list of members 6 Buy now
17 Oct 1997 accounts Annual Accounts 12 Buy now