About

Registered Number: 05308576
Date of Incorporation: 09/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 27 Asgard Drive, Bedford, Bedfordshire, MK41 0UR

 

Rowallane Builders Ltd was registered on 09 December 2004, it's status at Companies House is "Active". Keech, Alan, Quinn, Susan Ellen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEECH, Alan 01 August 2006 - 1
QUINN, Susan Ellen 09 December 2004 30 September 2006 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 05 April 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
CS01 - N/A 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 22 January 2007
363a - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 19 July 2006
287 - Change in situation or address of Registered Office 14 June 2006
363a - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.