Advanced company searchLink opens in new window

ROWE FARMING LIMITED

Company number 05291852

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 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 120
15 Apr 2015 AA Full accounts made up to 28 June 2014
26 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120
05 Nov 2014 TM01 Termination of appointment of Mark Daniel Rowe as a director on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Edward John Rowe as a director on 5 November 2014
02 Jun 2014 AA Full accounts made up to 29 June 2013
14 May 2014 MR01 Registration of charge 052918520006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
06 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 120
20 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 27 March 2013
27 Mar 2013 AP01 Appointment of Mr George Brian Macdonald as a director
25 Mar 2013 AP01 Appointment of Mr David Campbell Rankin as a director
25 Mar 2013 AP01 Appointment of Mr Angus Stuart Walton Armstrong as a director
29 Jan 2013 AD01 Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 29 January 2013
30 Oct 2012 AA03 Resignation of an auditor
30 Oct 2012 AUD Auditor's resignation
29 Oct 2012 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
17 Oct 2012 MEM/ARTS Memorandum and Articles of Association
17 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 28/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Sep 2012 SH08 Change of share class name or designation
20 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities