- Company Overview for ROWLEY & PRICE LIMITED (07682641)
- Filing history for ROWLEY & PRICE LIMITED (07682641)
- People for ROWLEY & PRICE LIMITED (07682641)
- Charges for ROWLEY & PRICE LIMITED (07682641)
- More for ROWLEY & PRICE LIMITED (07682641)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
03 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Oct 2023 | SH02 | Sub-division of shares on 10 October 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Feb 2023 | MR01 | Registration of charge 076826410004, created on 1 February 2023 | |
01 Feb 2023 | PSC04 | Change of details for Mr Jesse Vivian Lewis as a person with significant control on 1 February 2023 | |
01 Feb 2023 | PSC07 | Cessation of Stephen John Price as a person with significant control on 1 February 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Stephen John Price as a director on 1 February 2023 | |
29 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
20 May 2022 | AA01 | Current accounting period extended from 30 June 2022 to 30 September 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2019 | AP01 | Appointment of Mr Jesse Vivian Lewis as a director on 10 March 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
03 Sep 2018 | PSC01 | Notification of Jesse Vivian Lewis as a person with significant control on 3 September 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from 12 New Road Llandeilo SA19 6DB to The Farm House Tycroes Business Park Pontardulais Road Ammanford Carmarthenshire SA18 3rd on 29 August 2018 | |
02 Jun 2018 | MR04 | Satisfaction of charge 2 in full |