About

Registered Number: 04980068
Date of Incorporation: 01/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1 Apple Meadow View, Park Hayes, Leigh Upon Mendip, Somerset, BA3 5GP,

 

D A Rowe Building Contractor Ltd was founded on 01 December 2003 and are based in Leigh Upon Mendip, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Gould, Tamsin Lisa, Rowe, Lorna, Rowe, Lorna Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOULD, Tamsin Lisa 01 December 2013 - 1
ROWE, Lorna 25 March 2010 01 December 2013 1
ROWE, Lorna Jean 05 January 2004 08 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 10 December 2018
AD01 - Change of registered office address 29 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 29 December 2016
CS01 - N/A 29 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 December 2013
TM02 - Termination of appointment of secretary 22 December 2013
AP03 - Appointment of secretary 22 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 29 June 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
DISS16(SOAS) - N/A 14 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AP03 - Appointment of secretary 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AD01 - Change of registered office address 08 April 2010
AAMD - Amended Accounts 25 February 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 December 2007
AAMD - Amended Accounts 15 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 05 December 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 23 August 2005
287 - Change in situation or address of Registered Office 09 July 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
225 - Change of Accounting Reference Date 18 February 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
287 - Change in situation or address of Registered Office 17 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.