-
ROWLEY HOLDINGS LIMITED - Loomer Road, Chesterton, Newcastle, Staffs, United Kingdom
Company Information
- Company registration number
- 09438752
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Loomer Road
- Chesterton
- Newcastle
- Staffs
- ST5 7LB
- United Kingdom Loomer Road, Chesterton, Newcastle, Staffs, ST5 7LB, United Kingdom UK
Management
- Managing Directors
- ROWLEY, Brett Jon
- ROWLEY, Craig David
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-13
- Age Of Company 2015-02-13 9 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Mr Craig David Rowley
- Mr Brett Jon Rowley
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2022-02-27
- Last Date: 2021-02-13
-
ROWLEY HOLDINGS LIMITED Company Description
- ROWLEY HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09438752. Its current trading status is "live". It was registered 2015-02-13. It has declared SIC or NACE codes as "64209". It has 2 directors It can be contacted at Loomer Road .
Get ROWLEY HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rowley Holdings Limited - Loomer Road, Chesterton, Newcastle, Staffs, United Kingdom
- 2015-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROWLEY HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-02-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-updates (2018-02-22) - CS01
-
cessation-of-a-person-with-significant-control (2018-02-21) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-19) - MR01
-
confirmation-statement-with-updates (2017-02-16) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-13) - MR01
-
accounts-with-accounts-type-dormant (2016-10-01) - AA
-
change-account-reference-date-company-previous-extended (2016-08-25) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01
-
capital-variation-of-rights-attached-to-shares (2016-01-08) - SH10
-
capital-name-of-class-of-shares (2016-01-08) - SH08
-
resolution (2016-01-08) - RESOLUTIONS
-
capital-allotment-shares (2016-01-08) - SH01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-22) - SH01
-
termination-director-company-with-name-termination-date (2015-11-16) - TM01
-
appoint-person-director-company-with-name-date (2015-03-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-03) - AD01
-
incorporation-company (2015-02-13) - NEWINC
-
termination-director-company-with-name-termination-date (2015-02-26) - TM01