- Company Overview for ROWBRIDGE (UK) LIMITED (04404925)
- Filing history for ROWBRIDGE (UK) LIMITED (04404925)
- People for ROWBRIDGE (UK) LIMITED (04404925)
- Registers for ROWBRIDGE (UK) LIMITED (04404925)
- More for ROWBRIDGE (UK) LIMITED (04404925)
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 |