About

Registered Number: 03555303
Date of Incorporation: 29/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Bramley Cottage Newlands Lane, Stoke Row, Henley On Thames, RG9 5PS,

 

Based in Henley On Thames, R. Stow Builders Ltd was established in 1998. We don't know the number of employees at R. Stow Builders Ltd. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOW, Margaret Ann 29 April 1998 - 1

Filing History

Document Type Date
PSC04 - N/A 28 September 2020
PSC04 - N/A 28 September 2020
CH03 - Change of particulars for secretary 28 September 2020
CH01 - Change of particulars for director 28 September 2020
AD01 - Change of registered office address 28 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 17 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AA - Annual Accounts 01 September 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 May 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 04 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2004
AA - Annual Accounts 05 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
MEM/ARTS - N/A 28 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
123 - Notice of increase in nominal capital 26 September 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 30 June 1999
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
225 - Change of Accounting Reference Date 17 September 1998
395 - Particulars of a mortgage or charge 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1998
CERTNM - Change of name certificate 11 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 2011 Fully Satisfied

N/A

Debenture 22 November 2003 Fully Satisfied

N/A

Debenture 31 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.