ROWLES (CHANDLERS FORD) LIMITED

01967347
SNOWS HOUSE SECOND AVENUE MILLBROOK SOUTHAMPTON SO15 0BT

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 3 Buy now
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2023 accounts Annual Accounts 3 Buy now
22 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2022 capital Statement of capital (Section 108) 4 Buy now
16 Dec 2022 insolvency Solvency Statement dated 07/12/22 1 Buy now
16 Dec 2022 resolution Resolution 1 Buy now
16 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2022 officers Termination of appointment of director (Robert John Atholl Oakeley) 1 Buy now
08 Aug 2022 officers Termination of appointment of director (Lionel Henry Jacobs) 1 Buy now
08 Aug 2022 officers Termination of appointment of director (Graham Martin Jacobs) 1 Buy now
08 Aug 2022 officers Termination of appointment of director (Neal Alexander Cruse) 1 Buy now
08 Aug 2022 officers Appointment of director (Mr Neil Robert Mccue) 2 Buy now
08 Aug 2022 officers Termination of appointment of secretary (Neal Alexander Cruse) 1 Buy now
08 Aug 2022 officers Appointment of director (Mr Shawn James Gates) 2 Buy now
08 Aug 2022 officers Appointment of director (Mr Stephen Paul Snow) 2 Buy now
02 Aug 2022 accounts Annual Accounts 1 Buy now
26 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 2 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 2 Buy now
07 Oct 2021 accounts Annual Accounts 1 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2021 accounts Annual Accounts 1 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 1 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 1 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 1 Buy now
08 Oct 2016 accounts Annual Accounts 3 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2015 accounts Annual Accounts 3 Buy now
10 Sep 2015 annual-return Annual Return 6 Buy now
10 Sep 2015 officers Change of particulars for director (Mr Graham Martin Jacobs) 2 Buy now
02 Oct 2014 accounts Annual Accounts 4 Buy now
22 Sep 2014 annual-return Annual Return 7 Buy now
11 Oct 2013 accounts Annual Accounts 4 Buy now
03 Sep 2013 annual-return Annual Return 7 Buy now
07 Mar 2013 officers Change of particulars for director (Lionel Henry Jacobs) 2 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
12 Sep 2012 annual-return Annual Return 7 Buy now
11 Sep 2012 officers Change of particulars for director (Lionel Henry Jacobs) 2 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
08 Sep 2011 annual-return Annual Return 7 Buy now
07 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2010 accounts Annual Accounts 4 Buy now
27 Sep 2010 annual-return Annual Return 7 Buy now
30 Oct 2009 accounts Annual Accounts 9 Buy now
08 Sep 2009 annual-return Return made up to 18/08/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 4 Buy now
09 Sep 2008 annual-return Return made up to 18/08/08; full list of members 4 Buy now
06 Nov 2007 accounts Annual Accounts 4 Buy now
13 Sep 2007 annual-return Return made up to 18/08/07; full list of members 3 Buy now
09 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
09 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
26 Oct 2006 accounts Annual Accounts 7 Buy now
25 Aug 2006 annual-return Return made up to 18/08/06; full list of members 3 Buy now
27 Oct 2005 accounts Annual Accounts 4 Buy now
19 Oct 2005 annual-return Return made up to 18/08/05; full list of members 8 Buy now
20 Oct 2004 accounts Annual Accounts 4 Buy now
27 Aug 2004 annual-return Return made up to 18/08/04; full list of members 8 Buy now
20 Oct 2003 accounts Annual Accounts 4 Buy now
26 Aug 2003 annual-return Return made up to 18/08/03; full list of members 8 Buy now
28 Jan 2003 accounts Annual Accounts 16 Buy now
28 Jan 2003 accounts Annual Accounts 9 Buy now
18 Sep 2002 annual-return Return made up to 18/08/02; full list of members 8 Buy now
18 Sep 2001 annual-return Return made up to 18/08/01; full list of members 7 Buy now
06 Oct 2000 accounts Annual Accounts 16 Buy now
06 Sep 2000 annual-return Return made up to 18/08/00; full list of members 7 Buy now
09 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2000 officers Director's particulars changed 1 Buy now
13 Nov 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Nov 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Nov 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Nov 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Nov 1999 address Registered office changed on 11/11/99 from: picador house portsmouth road southampton hampshire SO19 9RP 1 Buy now
09 Oct 1999 mortgage Particulars of mortgage/charge 4 Buy now
05 Oct 1999 address Registered office changed on 05/10/99 from: 99 bournemouth road chandlers ford eastleigh hampshire SO53 3AQ 1 Buy now
27 Sep 1999 accounts Annual Accounts 18 Buy now
25 Sep 1999 mortgage Particulars of mortgage/charge 7 Buy now
23 Sep 1999 accounts Annual Accounts 16 Buy now
01 Sep 1999 annual-return Return made up to 18/08/99; full list of members 8 Buy now
05 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 1999 officers New secretary appointed 2 Buy now
10 Apr 1999 officers Secretary resigned 1 Buy now
10 Apr 1999 officers Director resigned 1 Buy now
22 Mar 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Mar 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Mar 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Feb 1999 officers New director appointed 2 Buy now
05 Feb 1999 officers New director appointed 2 Buy now