ROWSPORT LIMITED

Kings Buildings Kings Buildings, Lydney, GL15 5HE, Gloucestershire, England
StatusACTIVE
Company No.07777284
CategoryPrivate Limited Company
Incorporated16 Sep 2011
Age12 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

ROWSPORT LIMITED is an active private limited company with number 07777284. It was incorporated 12 years, 8 months, 2 days ago, on 16 September 2011. The company address is Kings Buildings Kings Buildings, Lydney, GL15 5HE, Gloucestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Paul Julian Butler

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Georgina Sally Butler

Change date: 2020-02-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-06

Psc name: Mr Paul Julian Butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: Kings Buildings Hill Street Lydney Gloucestershire GL15 5HE

Change date: 2020-02-06

Old address: Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-18

Officer name: Mr Paul Julian Butler

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Paul Julian Butler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-06

Capital : 1,440.00 GBP

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Julian Butler

Change date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Georgina Sally Butler

Change date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2011

Action Date: 16 Sep 2011

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2011-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAUM HOME LIMITED

C/O BAUM TRADING LTD, PILOT MILL,BURY,BL9 9EF

Number:09214962
Status:ACTIVE
Category:Private Limited Company

BRAIN UTILITY LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10041491
Status:LIQUIDATION
Category:Private Limited Company

DBG DESIGN CONSULTANTS LIMITED

ANGLO-DAL HOUSE, 5 SPRING VILLA,MIDDLESEX,HA8 7EB

Number:06226587
Status:ACTIVE
Category:Private Limited Company

GERMAN TRANSLATION & LANGUAGE SERVICES (UK) LTD. LTD

31 GRANVILLE ROAD,SEVENOAKS,TN13 1EZ

Number:10247205
Status:ACTIVE
Category:Private Limited Company

JAMES WOKES PLASTIC SURGERY LIMITED

5 RIPON GARDENS,NEWCASTLE UPON TYNE,NE2 1HN

Number:10762334
Status:ACTIVE
Category:Private Limited Company

KUDU MEDIA LIMITED

21 STANHOPE WAY,SEVENOAKS,TN13 2DZ

Number:06503731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source