About

Registered Number: 03821745
Date of Incorporation: 09/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Finchers, Beamond End, Amersham, Buckinghamshire, HP7 0QT

 

Murray Rowlins Ltd was founded on 09 August 1999 and has its registered office in Amersham, Buckinghamshire, it's status is listed as "Active". There are no directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
PSC09 - N/A 06 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 29 December 2017
PSC01 - N/A 24 December 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 29 January 2016
CH03 - Change of particulars for secretary 29 January 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 29 December 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 13 November 2009
363a - Annual Return 10 September 2009
363a - Annual Return 27 February 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 November 2004
MEM/ARTS - N/A 05 August 2004
CERTNM - Change of name certificate 28 July 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 07 November 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 20 August 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 03 October 2000
225 - Change of Accounting Reference Date 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.