Advanced company searchLink opens in new window

ROWELL ROCKS LIMITED

Company number 11653803

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)
15 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
25 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: all other issued shares shall remain unchanged / allowance for various share capital 13/02/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2024 MA Memorandum and Articles of Association
22 Feb 2024 SH08 Change of share class name or designation
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Jun 2022 AD01 Registered office address changed from Unit 13I, Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ United Kingdom to 10C, Albion Mills, Albion Road Greengates Bradford BD10 9TQ on 15 June 2022
01 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
14 Oct 2020 AA Micro company accounts made up to 30 November 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
21 May 2019 AP01 Appointment of Maxwell Thomas Stephen Rowell as a director on 6 April 2019
21 May 2019 AP01 Appointment of Julie Karen Olsen as a director on 6 April 2019
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 100.00
10 Jan 2019 PSC04 Change of details for Mrs Marilyn Rowell as a person with significant control on 21 December 2018
10 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 SH08 Change of share class name or designation
01 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-01
  • GBP 1