About

Registered Number: 04283061
Date of Incorporation: 06/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 223 Fullingdale Road, Northampton, Northamptonshire, NN3 2QH

 

Based in Northamptonshire, Mrs S M Rowley Ltd was founded on 06 September 2001, it's status is listed as "Active". We do not know the number of employees at the company. Locke, Elizabeth Ann, Rowley, Graham Nigel, Rowley, Sylvia May, Crutchley, Zoe May, Rowley, Stephen William, Turner, Elizabeth Ann are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Elizabeth Ann 07 January 2005 - 1
ROWLEY, Graham Nigel 21 February 2002 - 1
ROWLEY, Sylvia May 06 September 2001 - 1
CRUTCHLEY, Zoe May 23 May 2003 31 October 2004 1
ROWLEY, Stephen William 09 August 2006 31 October 2010 1
TURNER, Elizabeth Ann 06 September 2001 21 February 2002 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 25 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 08 December 2010
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
225 - Change of Accounting Reference Date 31 March 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
AA - Annual Accounts 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
363s - Annual Return 18 September 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
225 - Change of Accounting Reference Date 19 November 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 06 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.