About

Registered Number: 04343031
Date of Incorporation: 19/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 4 Grenville Avenue, Broxbourne, EN10 7DH,

 

Established in 2001, Rowan Construction (Hertford Heath) Ltd has its registered office in Broxbourne, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUGHAN, Dawn 31 December 2001 - 1
VAUGHAUN, Simon 31 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 17 January 2019
PSC01 - N/A 17 January 2019
PSC01 - N/A 17 January 2019
PSC09 - N/A 16 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 10 November 2017
AD01 - Change of registered office address 07 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 15 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2011
AA - Annual Accounts 09 December 2010
AD01 - Change of registered office address 09 September 2010
AR01 - Annual Return 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 12 March 2008
225 - Change of Accounting Reference Date 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
225 - Change of Accounting Reference Date 21 February 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.