About

Registered Number: 01992396
Date of Incorporation: 24/02/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: Land At Kemys Way Kemys Way, Swansea Enterprise Park, Swansea, West Glam, SA6 8QF,

 

Rowecord Total Access Ltd was registered on 24 February 1986 with its registered office in Swansea, it's status is listed as "Active". We do not know the number of employees at the company. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Neil 01 July 2018 - 1
CLARK, Steven Paul 03 January 2017 - 1
EVANS, Philiip Leslie 13 November 2014 24 June 2016 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 14 March 2019
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 February 2017
AP01 - Appointment of director 10 January 2017
RESOLUTIONS - N/A 23 August 2016
SH06 - Notice of cancellation of shares 23 August 2016
SH03 - Return of purchase of own shares 23 August 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH03 - Change of particulars for secretary 02 March 2016
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 11 March 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
CH01 - Change of particulars for director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 March 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 08 February 2010
AUD - Auditor's letter of resignation 18 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
RESOLUTIONS - N/A 23 August 2001
123 - Notice of increase in nominal capital 23 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
CERTNM - Change of name certificate 03 August 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 29 March 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 06 March 1995
AA - Annual Accounts 08 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 07 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 23 February 1993
363s - Annual Return 03 March 1992
AA - Annual Accounts 15 February 1992
363a - Annual Return 03 June 1991
AA - Annual Accounts 23 April 1991
363 - Annual Return 13 March 1990
395 - Particulars of a mortgage or charge 06 March 1990
AA - Annual Accounts 05 March 1990
287 - Change in situation or address of Registered Office 07 December 1989
288 - N/A 07 December 1989
363 - Annual Return 11 April 1989
AA - Annual Accounts 28 March 1989
288 - N/A 07 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1988
PUC 5 - N/A 09 March 1988
RESOLUTIONS - N/A 23 February 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 24 January 1988
288 - N/A 21 December 1987
288 - N/A 21 December 1987
288 - N/A 21 December 1987
287 - Change in situation or address of Registered Office 21 December 1987
NEWINC - New incorporation documents 24 February 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.