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

W h Rowe LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£69,534 -734.13%
Employees£56 0%
Total assets£1,218,462 -3.50%

W.H. ROWE & SON LIMITED

Details

Company type Private Limited Company, Active
Company Number 01172026
Record last updated Sunday, April 20, 2025 2:00:45 AM UTC
Official Address Quayside Road Bitterne Manor Park, Bitterne Park
There are 21 companies registered at this street
Locality Bitterne Park
Region Southampton, England
Postal Code SO181DH
Sector Casting of other non-ferrous metals

Charts

Visits

W H ROWE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92014-102022-102022-122024-62024-72025-12025-22025-32025-4012

Searches

W H ROWE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-901

Directors

Document Type Publication date Download link
Registry Jun 28, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 1, 2023 Two appointments: 2 men Two appointments: 2 men
Registry May 28, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry May 28, 2021 Resignation of 3 people: one Shareholder (25-50%) Resignation of 3 people: one Shareholder (25-50%)
Registry May 28, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 19, 2019 Appointment of a woman Appointment of a woman
Registry Aug 19, 2019 Resignation of 3 people: one Shareholder (25-50%) Resignation of 3 people: one Shareholder (25-50%)
Registry Feb 17, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2016 Appointment of a man as Director and Foundry Director Appointment of a man as Director and Foundry Director
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Sep 9, 2014 Annual return Annual return
Financials Jan 30, 2014 Annual accounts Annual accounts
Registry Sep 12, 2013 Annual return Annual return
Financials Feb 1, 2013 Annual accounts Annual accounts
Registry Sep 17, 2012 Annual return Annual return
Financials Feb 2, 2012 Annual accounts Annual accounts
Registry Sep 12, 2011 Annual return Annual return
Registry Apr 15, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 27, 2011 Annual accounts Annual accounts
Registry Sep 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2010 Annual return Annual return
Registry Sep 16, 2010 Change of particulars for director Change of particulars for director
Registry Sep 16, 2010 Change of particulars for director 1172... Change of particulars for director 1172...
Registry Aug 3, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 1, 2010 Annual accounts Annual accounts
Registry Aug 26, 2009 Annual return Annual return
Financials Dec 28, 2008 Annual accounts Annual accounts
Registry Sep 10, 2008 Annual return Annual return
Financials Jan 10, 2008 Annual accounts Annual accounts
Registry Dec 29, 2007 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 Dec 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1172... Declaration of satisfaction in full or in part of a mortgage or charge 1172...
Registry Dec 29, 2007 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 Dec 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1172... Declaration of satisfaction in full or in part of a mortgage or charge 1172...
Registry Dec 29, 2007 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 Dec 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1172... Declaration of satisfaction in full or in part of a mortgage or charge 1172...
Registry Dec 29, 2007 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 Sep 5, 2007 Annual return Annual return
Financials Feb 15, 2007 Annual accounts Annual accounts
Registry Sep 1, 2006 Annual return Annual return
Financials Feb 17, 2006 Annual accounts Annual accounts
Registry Sep 29, 2005 Annual return Annual return
Registry Jun 29, 2005 Company name change Company name change
Registry Jun 29, 2005 Change of name certificate Change of name certificate
Financials Feb 22, 2005 Annual accounts Annual accounts
Registry Oct 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 2004 Annual return Annual return
Registry Sep 21, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 21, 2004 Particulars of a mortgage or charge 1172... Particulars of a mortgage or charge 1172...
Financials Jan 16, 2004 Annual accounts Annual accounts
Registry Sep 22, 2003 Annual return Annual return
Financials Jan 27, 2003 Annual accounts Annual accounts
Registry Oct 1, 2002 Annual return Annual return
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry Sep 14, 2001 Annual return Annual return
Financials Mar 1, 2001 Annual accounts Annual accounts
Registry Oct 4, 2000 Resignation of a director Resignation of a director
Registry Sep 20, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 14, 2000 Annual return Annual return
Registry Mar 22, 2000 Appointment of a secretary Appointment of a secretary
Registry Mar 9, 2000 Resignation of a director Resignation of a director
Financials Mar 1, 2000 Annual accounts Annual accounts
Registry Dec 31, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 24, 1999 Annual return Annual return
Financials Mar 2, 1999 Annual accounts Annual accounts
Registry Dec 14, 1998 Resignation of a director Resignation of a director
Registry Nov 16, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 18, 1998 Annual return Annual return
Financials Feb 24, 1998 Annual accounts Annual accounts
Registry Oct 7, 1997 Annual return Annual return
Financials Feb 26, 1997 Annual accounts Annual accounts
Registry Oct 6, 1996 Annual return Annual return
Financials Jan 17, 1996 Annual accounts Annual accounts
Registry Oct 4, 1995 Annual return Annual return
Registry Oct 25, 1994 Director's particulars changed Director's particulars changed
Registry Oct 25, 1994 Annual return Annual return
Financials Oct 18, 1994 Annual accounts Annual accounts
Financials Mar 4, 1994 Annual accounts 1172... Annual accounts 1172...
Registry Nov 3, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 1993 Annual return Annual return
Registry Sep 10, 1992 Annual return 1172... Annual return 1172...
Financials Sep 10, 1992 Annual accounts Annual accounts
Financials Sep 26, 1991 Annual accounts 1172... Annual accounts 1172...
Registry Sep 23, 1991 Annual return Annual return
Registry Aug 17, 1991 Six appointments: a woman and 5 men,: a woman and 5 men Six appointments: a woman and 5 men,: a woman and 5 men
Financials Sep 30, 1990 Annual accounts Annual accounts
Registry Aug 30, 1990 Annual return Annual return
Registry Aug 23, 1990 Alter mem and arts Alter mem and arts
Registry Jul 20, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 12, 1989 Annual accounts Annual accounts
Registry Sep 12, 1989 Annual return Annual return
Registry Aug 17, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 14, 1989 Annual return Annual return
Financials Aug 3, 1989 Annual accounts Annual accounts
Registry Jun 15, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 18, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1989 Annual return Annual return
Financials Feb 18, 1988 Annual accounts Annual accounts
Registry Oct 28, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 15, 1987 Annual accounts Annual accounts
Registry Apr 5, 1987 Annual return Annual return

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)