Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Rowe Estates (Uk) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Trade Debtors£1,340,046 +75.42%
Employees£7 +28.57%

ROWE & CO.CORNWALL(HOLDINGS)LIMITED

Details

Company type Private Limited Company
Company Number 00520039
Record last updated Thursday, October 20, 2022 4:48:49 PM UTC
Postal Code PL4 0RA

Charts

Visits

ROWE ESTATES (UK) LIMITED (United Kingdom) Page visits 2024

Searches

ROWE ESTATES (UK) LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jul 30, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 23, 2019 Resignation of one Director (a man) 5200... Resignation of one Director (a man) 5200...
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Feb 27, 2014 Annual return Annual return
Financials Sep 11, 2013 Annual accounts Annual accounts
Registry Mar 20, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 18, 2013 Appointment of a woman as Director 5200... Appointment of a woman as Director 5200...
Registry Mar 4, 2013 Annual return Annual return
Registry Jan 31, 2013 Change of registered office address Change of registered office address
Registry Jan 29, 2013 Change of registered office address 5200... Change of registered office address 5200...
Registry Nov 9, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 1, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 18, 2012 Annual accounts Annual accounts
Registry Oct 17, 2012 Statement of companies objects Statement of companies objects
Registry Oct 17, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 8, 2012 Annual return Annual return
Registry Mar 8, 2012 Change of particulars for director Change of particulars for director
Registry Mar 8, 2012 Change of particulars for director 5200... Change of particulars for director 5200...
Registry Mar 8, 2012 Change of particulars for director Change of particulars for director
Registry Mar 8, 2012 Change of particulars for director 5200... Change of particulars for director 5200...
Registry Mar 8, 2012 Change of particulars for director Change of particulars for director
Financials Dec 19, 2011 Annual accounts Annual accounts
Registry Apr 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 28, 2011 Appointment of a man as Director 5200... Appointment of a man as Director 5200...
Registry Mar 2, 2011 Annual return Annual return
Registry Feb 17, 2011 Change of registered office address Change of registered office address
Registry Jan 6, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 6, 2011 Particulars of a mortgage or charge 5200... Particulars of a mortgage or charge 5200...
Registry Jan 6, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 4, 2011 Annual accounts Annual accounts
Registry Dec 11, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 2010 Particulars of a mortgage or charge 5200... Particulars of a mortgage or charge 5200...
Registry Dec 11, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 2010 Particulars of a mortgage or charge 5200... Particulars of a mortgage or charge 5200...
Registry Nov 2, 2010 Resignation of one Director Resignation of one Director
Registry Oct 29, 2010 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Oct 1, 2010 Resignation of one Director Resignation of one Director
Registry Oct 1, 2010 Resignation of one Director 5200... Resignation of one Director 5200...
Registry Sep 30, 2010 Resignation of 2 people: one Solicitor and one Director (a man) Resignation of 2 people: one Solicitor and one Director (a man)
Registry Apr 12, 2010 Change of registered office address Change of registered office address
Registry Apr 7, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 31, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 12, 2010 Annual return Annual return
Registry Mar 12, 2010 Change of particulars for director Change of particulars for director
Registry Mar 12, 2010 Change of particulars for director 5200... Change of particulars for director 5200...
Financials Jan 27, 2010 Annual accounts Annual accounts
Registry Apr 16, 2009 Annual return Annual return
Registry Mar 17, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 9, 2009 Annual accounts Annual accounts
Registry Mar 15, 2008 Annual return Annual return
Registry Feb 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5200... Declaration of satisfaction in full or in part of a mortgage or charge 5200...
Financials Jan 28, 2008 Annual accounts Annual accounts
Registry Jan 9, 2008 Memorandum of association Memorandum of association
Registry Jan 7, 2008 Change of name certificate Change of name certificate
Registry Jan 5, 2008 Company name change Company name change
Registry Aug 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2007 Particulars of a mortgage or charge 5200... Particulars of a mortgage or charge 5200...
Registry Mar 16, 2007 Annual return Annual return
Registry Mar 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 2007 Particulars of a mortgage or charge 5200... Particulars of a mortgage or charge 5200...
Financials Feb 27, 2007 Annual accounts Annual accounts
Registry Jan 20, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 1, 2006 Resignation of a director Resignation of a director
Registry Oct 27, 2006 Resignation of one Surveyor and one Director (a man) Resignation of one Surveyor and one Director (a man)
Registry Oct 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 2006 Particulars of a mortgage or charge 5200... Particulars of a mortgage or charge 5200...
Registry Jun 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2006 Annual return Annual return
Financials Jan 26, 2006 Annual accounts Annual accounts
Registry Dec 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2005 Particulars of a mortgage or charge 5200... Particulars of a mortgage or charge 5200...
Registry Nov 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 2005 Particulars of a mortgage or charge 5200... Particulars of a mortgage or charge 5200...
Registry Jun 2, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 2005 Particulars of a mortgage or charge 5200... Particulars of a mortgage or charge 5200...
Registry Apr 11, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 8, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2005 Appointment of a director Appointment of a director
Registry Feb 21, 2005 Annual return Annual return
Registry Feb 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 25, 2005 Annual accounts Annual accounts
Registry May 18, 2004 Appointment of a director Appointment of a director
Registry Apr 27, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 13, 2004 Appointment of a director Appointment of a director
Registry Mar 19, 2004 Annual return Annual return
Registry Mar 1, 2004 Three appointments: 3 men Three appointments: 3 men
Financials Jan 31, 2004 Annual accounts Annual accounts
Registry Sep 1, 2003 Appointment of a director Appointment of a director
Registry Aug 21, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Jul 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2003 Annual return Annual return
Financials Jan 25, 2003 Annual accounts Annual accounts
Registry Jun 13, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 15, 2002 Annual return Annual return
Registry Jan 18, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 18, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 5200... Declaration of satisfaction in full or in part of a mortgage or charge 5200...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy