Advanced company searchLink opens in new window

ROWANOAK LTD

Company number 06390298

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)
28 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
26 Oct 2012 CH03 Secretary's details changed for Jennifer Mark on 25 October 2012
26 Oct 2012 CH01 Director's details changed for James Goldman on 25 October 2012
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Broomhill Farm Broomhill Road Old Whittington Chesterfield Derbyshire S41 9EA on 19 October 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for James Goldman on 5 October 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Jul 2009 287 Registered office changed on 20/07/2009 from swallowbrook farm babbington street tibshelf alfreton derbyshire DE55 5QD
16 Oct 2008 363a Return made up to 04/10/08; full list of members
02 Jul 2008 287 Registered office changed on 02/07/2008 from swallowbrook farm wetton lane tibshelf alfreton derbyshire DE55 5NA
13 May 2008 287 Registered office changed on 13/05/2008 from broomhill farm broomhill road old whittington chesterfield derbyshire S41 9EA
13 May 2008 288c Director's Change of Particulars / james watson / 01/05/2008 / Surname was: watson, now: goldman; HouseName/Number was: , now: swallow brook farm; Street was: broomhill farm, now: wetton lane; Area was: broomhill road old whittington, now: tibshelf; Post Town was: chesterfield, now: alfreton; Post Code was: S41 9EA, now: DE55 5NA
04 Oct 2007 NEWINC Incorporation