Greg Rowe Ltd was registered on 24 October 1996 with its registered office in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". This company currently employs 1-10 people. There are 7 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWE, Gregory Norman | 11 July 2008 | - | 1 |
ROWE, Gregory Stephen | 01 May 2008 | - | 1 |
ROWE, Todd Bradley | 01 October 2015 | - | 1 |
WOOD, Dwight | 24 October 1996 | 18 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAY, Teow Noi | 01 January 2002 | 01 May 2008 | 1 |
TAY, Tessie | 01 August 2000 | 01 September 2005 | 1 |
WOOD, Michelle | 24 October 1996 | 30 July 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 14 April 2020 | |
MR04 - N/A | 12 March 2020 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
MR01 - N/A | 03 July 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 06 September 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 28 September 2016 | |
AP01 - Appointment of director | 07 October 2015 | |
AR01 - Annual Return | 30 September 2015 | |
CERTNM - Change of name certificate | 17 September 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 28 July 2014 | |
MR01 - N/A | 30 October 2013 | |
MR04 - N/A | 09 October 2013 | |
MR04 - N/A | 09 October 2013 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AA - Annual Accounts | 29 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH03 - Change of particulars for secretary | 26 October 2009 | |
287 - Change in situation or address of Registered Office | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 25 March 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 03 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
225 - Change of Accounting Reference Date | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2007 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 27 October 2006 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2005 | |
363s - Annual Return | 29 November 2004 | |
363a - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 07 November 2002 | |
AA - Annual Accounts | 06 February 2002 | |
363s - Annual Return | 19 October 2001 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 25 January 2001 | |
AA - Annual Accounts | 07 September 2000 | |
288a - Notice of appointment of directors or secretaries | 07 September 2000 | |
363s - Annual Return | 05 November 1999 | |
AA - Annual Accounts | 06 August 1999 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 07 September 1998 | |
363s - Annual Return | 11 December 1997 | |
395 - Particulars of a mortgage or charge | 03 December 1997 | |
225 - Change of Accounting Reference Date | 09 October 1997 | |
288b - Notice of resignation of directors or secretaries | 19 May 1997 | |
288b - Notice of resignation of directors or secretaries | 19 May 1997 | |
CERTNM - Change of name certificate | 16 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
NEWINC - New incorporation documents | 24 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2019 | Fully Satisfied |
N/A |
A registered charge | 28 October 2013 | Outstanding |
N/A |
Legal charge | 17 May 2005 | Fully Satisfied |
N/A |
Debenture | 01 March 2005 | Fully Satisfied |
N/A |
Debenture | 24 November 1997 | Fully Satisfied |
N/A |