ROWNSHURST LIMITED
Status | ACTIVE |
Company No. | 01185410 |
Category | Private Limited Company |
Incorporated | 27 Sep 1974 |
Age | 49 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ROWNSHURST LIMITED is an active private limited company with number 01185410. It was incorporated 49 years, 9 months, 13 days ago, on 27 September 1974. The company address is The Estate Office Unit 19, Star Trading Estate The Estate Office Unit 19, Star Trading Estate, Caerleon, NP18 1PQ, Gwent, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Cessation of a person with significant control
Date: 29 Feb 2024
Action Date: 24 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Charles Stedman
Cessation date: 2024-02-24
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 24 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Charles Stedman
Termination date: 2024-02-24
Documents
Change account reference date company previous shortened
Date: 29 Nov 2023
Action Date: 27 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-02-27
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Change to a person with significant control
Date: 23 May 2023
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-15
Psc name: Mr Robert Charles Stedman
Documents
Change to a person with significant control
Date: 23 May 2023
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-15
Psc name: Mrs Jennifer Joan Stedman
Documents
Notification of a person with significant control
Date: 05 Dec 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathryne Stedman
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-19
Officer name: Mr Robert Charles Stedman
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-19
Officer name: Ms Kathryne Jane Stedman
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-19
Officer name: Mr David Charles Stedman
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-19
Officer name: Mrs Jennifer Joan Stedman
Documents
Change person secretary company with change date
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-08-19
Officer name: Mrs Jennifer Joan Stedman
Documents
Confirmation statement with updates
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-22
Old address: Clifton House Four Elms Road Cardiff South Wales CF24 1LE
New address: The Estate Office Unit 19, Star Trading Estate Ponthir Caerleon Gwent NP18 1PQ
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person secretary company with change date
Date: 30 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-09
Officer name: Mrs Jennifer Joan Stedman
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-09
Officer name: Ms Kathryne Jane Stedman
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-09
Officer name: Mrs Jennifer Joan Stedman
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-09
Officer name: Mr Robert Charles Stedman
Documents
Change account reference date company current extended
Date: 30 Jan 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 06 Jan 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mr Robert Charles Stedman
Documents
Change person director company with change date
Date: 06 Jan 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Ms Kathryne Jane Stedman
Documents
Change person director company with change date
Date: 06 Jan 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mrs Jennifer Joan Stedman
Documents
Change person secretary company with change date
Date: 06 Jan 2012
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-01
Officer name: Mrs Jennifer Joan Stedman
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-05
Old address: Clifton House Four Elms Road Cardiff South Glamorgan CF24 1LE
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Kathryne Jane Stedman
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Mrs Jennifer Joan Stedman
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Robert Charles Stedman
Documents
Change person secretary company with change date
Date: 05 Jan 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Mrs Jennifer Joan Stedman
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kathryne Jane Stedman
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 30 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 31 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 31 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 25 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 20 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 10 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 08 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type small
Date: 01 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 01 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; no change of members
Documents
Accounts with accounts type full
Date: 06 Jun 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 03 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Some Companies
ABBEYVIEW CREDIT UNION LIMITED
ABBEYVIEW LOCAL SERVICES,DUNFERMLINE,
Number: | SP0097CU |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
290A SANDRIDGE COMMON,MELKSHAM,SN12 7QS
Number: | 11223231 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON JACK ELECTRICAL LIMITED
14 VIVIAN AVENUE,NORTH EAST LINCOLNSHIRE,DN32 8QF
Number: | 05869998 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CORLEA ROAD,OMAGH,BT78 5PU
Number: | NI635114 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYAN CHILDREN'S SERVICES LIMITED
130 VICTORIA AVENUE,HULL,HU5 3DT
Number: | 04759246 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000227 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |