About

Registered Number: 04418826
Date of Incorporation: 17/04/2002 (23 years ago)
Company Status: Active
Registered Address: The Studio, 105 Southbroom Road, Devizes, Wiltshire, SN10 1LY

 

Based in Devizes in Wiltshire, Digby Rowsell Associates Ltd was established in 2002. The business has 4 directors listed as Keen, Clare Louise, Keen, Nigel James, Rowsell, Helen May, Rowsell, Digby Leonard in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Nigel James 02 April 2008 - 1
ROWSELL, Digby Leonard 17 April 2002 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Clare Louise 02 April 2008 - 1
ROWSELL, Helen May 17 April 2002 02 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 08 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 19 April 2011
SH01 - Return of Allotment of shares 19 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 23 February 2004
225 - Change of Accounting Reference Date 17 February 2004
363s - Annual Return 09 May 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.