ROWANWAY LIMITED

04293870
GRANGE FARM BARN KILDWICK GRANGE KILDWICK KEIGHLEY WEST YORKSHIRE BD20 9AD

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2024 accounts Annual Accounts 8 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 8 Buy now
24 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 8 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 8 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 8 Buy now
05 Nov 2019 accounts Annual Accounts 9 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2019 mortgage Registration of a charge 9 Buy now
16 Oct 2018 mortgage Registration of a charge 5 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 9 Buy now
23 Aug 2018 mortgage Registration of a charge 9 Buy now
24 Nov 2017 accounts Annual Accounts 11 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 accounts Annual Accounts 6 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2015 annual-return Annual Return 6 Buy now
21 Sep 2015 accounts Annual Accounts 7 Buy now
24 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
24 Sep 2014 accounts Annual Accounts 21 Buy now
22 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2013 annual-return Annual Return 6 Buy now
10 Jun 2013 accounts Annual Accounts 22 Buy now
26 Sep 2012 annual-return Annual Return 6 Buy now
11 Jun 2012 accounts Annual Accounts 23 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jan 2012 capital Return of Allotment of shares 4 Buy now
18 Jan 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Jan 2012 resolution Resolution 26 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
15 Jun 2011 accounts Amended Accounts 23 Buy now
07 Jun 2011 accounts Annual Accounts 7 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 accounts Annual Accounts 7 Buy now
01 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
06 Oct 2009 annual-return Annual Return 4 Buy now
11 Jun 2009 accounts Annual Accounts 7 Buy now
26 Sep 2008 annual-return Return made up to 26/09/08; full list of members 4 Buy now
19 May 2008 accounts Annual Accounts 7 Buy now
12 Oct 2007 annual-return Return made up to 26/09/07; full list of members 7 Buy now
27 Jul 2007 accounts Annual Accounts 7 Buy now
20 Oct 2006 annual-return Return made up to 26/09/06; full list of members 7 Buy now
26 May 2006 accounts Accounting reference date extended from 31/07/06 to 31/12/06 1 Buy now
28 Mar 2006 capital Nc inc already adjusted 14/02/06 1 Buy now
17 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2006 capital Ad 14/02/06--------- £ si 500000@1=500000 £ ic 100/500100 2 Buy now
15 Mar 2006 resolution Resolution 1 Buy now
20 Jan 2006 accounts Annual Accounts 5 Buy now
21 Nov 2005 annual-return Return made up to 26/09/05; full list of members 8 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
27 Apr 2005 officers New secretary appointed 2 Buy now
27 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
11 Feb 2005 accounts Annual Accounts 4 Buy now
18 Nov 2004 annual-return Return made up to 26/09/04; full list of members 9 Buy now
05 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jan 2004 accounts Annual Accounts 4 Buy now
24 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2003 address Registered office changed on 20/11/03 from: tomling cote barn holden lane silsden keighley west yorkshire BD20 0LT 1 Buy now
20 Nov 2003 capital Ad 09/11/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
16 Oct 2003 annual-return Return made up to 26/09/03; full list of members 8 Buy now
01 May 2003 capital Ad 10/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
05 Apr 2003 accounts Annual Accounts 5 Buy now
01 Mar 2003 annual-return Return made up to 26/09/02; full list of members; amend 7 Buy now
08 Feb 2003 annual-return Return made up to 26/09/02; full list of members 7 Buy now
04 Feb 2003 address Registered office changed on 04/02/03 from: holly house spring gardens lane keighley west yorkshire BD20 6LE 1 Buy now
04 Feb 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 officers Director resigned 1 Buy now
04 Feb 2003 officers Director resigned 1 Buy now
04 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
04 Feb 2003 officers New director appointed 2 Buy now
03 Dec 2002 address Registered office changed on 03/12/02 from: cavendish house 13 henry street keighley west yorkshire BD21 3DR 1 Buy now
13 Aug 2002 accounts Accounting reference date shortened from 30/09/02 to 31/07/02 1 Buy now
03 Oct 2001 resolution Resolution 2 Buy now
03 Oct 2001 officers Secretary resigned 1 Buy now
03 Oct 2001 officers Director resigned 1 Buy now
03 Oct 2001 officers New director appointed 2 Buy now
03 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2001 address Registered office changed on 03/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
26 Sep 2001 incorporation Incorporation Company 16 Buy now