About

Registered Number: 05021603
Date of Incorporation: 21/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Speedwell Mill, Millers Green Wirksworth, Matlock, Derbyshire, DE4 4BL

 

Established in 2004, Rowandale of Wirksworth Ltd have registered office in Derbyshire, it's status is listed as "Active". This company has 2 directors listed as Rooney, Rachel Mary, Rooney, James Patrick at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROONEY, James Patrick 10 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ROONEY, Rachel Mary 10 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 25 February 2005
395 - Particulars of a mortgage or charge 14 January 2005
225 - Change of Accounting Reference Date 19 November 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.