About

Registered Number: 04166870
Date of Incorporation: 23/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Albany House, Ashford Road, Eastbourne, East Sussex, BN21 3TR,

 

Founded in 2001, Rowleys Contracts Ltd are based in Eastbourne. The organisation has 4 directors listed as Shoesmith, Adam Charles, Coombes, Ian Rowland, Coombes, Jacqueline, Coombes, Rowland in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Ian Rowland 08 December 2015 29 March 2019 1
COOMBES, Jacqueline 09 April 2001 29 March 2019 1
COOMBES, Rowland 09 April 2001 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SHOESMITH, Adam Charles 29 March 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 12 November 2019
AA01 - Change of accounting reference date 18 July 2019
CH01 - Change of particulars for director 09 May 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
PSC07 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
PSC02 - N/A 29 March 2019
AP03 - Appointment of secretary 29 March 2019
AD01 - Change of registered office address 29 March 2019
MR04 - N/A 15 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 January 2016
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 January 2015
MR01 - N/A 02 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 29 January 2004
225 - Change of Accounting Reference Date 20 September 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.