Advanced company searchLink opens in new window

ROWBRIDGE (UK) LIMITED

Company number 04404925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2024 AA Micro company accounts made up to 31 March 2024
23 Apr 2024 AD02 Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 38 Badgers Cross Portsmouth Road Milford Godalming GU8 5DW
22 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 1 March 2023 with updates
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 AA Micro company accounts made up to 31 March 2022
26 Jan 2023 AD01 Registered office address changed from Unit 274 Chremma House 14 London Road Guildford Surrey GU1 2AG to 38 Badgers Cross Portsmouth Road Milford Surrey GU8 5DW on 26 January 2023
11 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
04 Dec 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CH01 Director's details changed for John Bernard Scrider on 23 March 2017