ROWCON LIMITED

09146684
GARDALE HOUSE, 118B GATLEY ROAD GATLEY CHEADLE SK8 4AU

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2024 accounts Annual Accounts 38 Buy now
03 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Oct 2023 officers Termination of appointment of director (Nigel Keith Rawlings) 1 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2023 accounts Annual Accounts 39 Buy now
23 Nov 2022 officers Termination of appointment of director (David Jonathan Roberts) 1 Buy now
28 Sep 2022 accounts Annual Accounts 38 Buy now
15 Sep 2022 officers Termination of appointment of director (Adrian Charles Simpson) 1 Buy now
15 Sep 2022 officers Appointment of secretary (Mr Matthew Thomas Holloway) 2 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2021 capital Notice of cancellation of shares 7 Buy now
23 Jul 2021 capital Return of purchase of own shares 3 Buy now
17 May 2021 accounts Annual Accounts 37 Buy now
30 Sep 2020 accounts Annual Accounts 36 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2019 accounts Annual Accounts 36 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2018 officers Change of particulars for director (Mr David Simon Chilton) 2 Buy now
01 Nov 2018 resolution Resolution 29 Buy now
25 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Oct 2018 capital Return of Allotment of shares 4 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2018 accounts Annual Accounts 37 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 37 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2016 accounts Annual Accounts 37 Buy now
10 Aug 2015 annual-return Annual Return 7 Buy now
19 May 2015 resolution Resolution 30 Buy now
30 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
23 Oct 2014 resolution Resolution 31 Buy now
20 Oct 2014 capital Return of Allotment of shares 5 Buy now
09 Oct 2014 mortgage Registration of a charge 35 Buy now
08 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2014 officers Appointment of director (Mr Nigel Keith Rawlings) 2 Buy now
08 Oct 2014 officers Appointment of director (Mr David Simon Chilton) 2 Buy now
08 Oct 2014 officers Appointment of director (Mr Stephen Joseph Weir) 2 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2014 officers Appointment of director (Mr Adrian Charles Simpson) 2 Buy now
24 Jul 2014 incorporation Incorporation Company 7 Buy now