W H Rowe Ltd was registered on 29 May 1974 with its registered office in Southampton. This organisation is registered for VAT. This business currently employs 51-100 staff. Bartlett, David Victor, Booth, Paul, Roberts, Robert Vernon, Rowe, Michael John, Theoharis, Constantine are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTLETT, David Victor | N/A | - | 1 |
BOOTH, Paul | 01 August 2016 | - | 1 |
ROBERTS, Robert Vernon | N/A | 20 September 2000 | 1 |
ROWE, Michael John | N/A | 16 November 1998 | 1 |
THEOHARIS, Constantine | N/A | 17 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 February 2020 | |
PSC01 - N/A | 12 September 2019 | |
PSC07 - N/A | 12 September 2019 | |
PSC04 - N/A | 06 September 2019 | |
CS01 - N/A | 27 August 2019 | |
PSC04 - N/A | 27 August 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 21 August 2017 | |
MR04 - N/A | 21 March 2017 | |
MR04 - N/A | 21 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
MR05 - N/A | 24 January 2017 | |
MR04 - N/A | 24 January 2017 | |
MR04 - N/A | 24 January 2017 | |
AA01 - Change of accounting reference date | 08 December 2016 | |
CS01 - N/A | 23 August 2016 | |
AP01 - Appointment of director | 17 August 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AD01 - Change of registered office address | 19 January 2016 | |
AR01 - Annual Return | 01 October 2015 | |
TM01 - Termination of appointment of director | 06 May 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 12 September 2011 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
AA - Annual Accounts | 27 January 2011 | |
MG01 - Particulars of a mortgage or charge | 23 September 2010 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AUD - Auditor's letter of resignation | 03 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 10 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2007 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363a - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363s - Annual Return | 29 September 2005 | |
CERTNM - Change of name certificate | 29 June 2005 | |
AA - Annual Accounts | 22 February 2005 | |
395 - Particulars of a mortgage or charge | 02 October 2004 | |
363s - Annual Return | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 21 September 2004 | |
395 - Particulars of a mortgage or charge | 21 September 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 14 September 2001 | |
AA - Annual Accounts | 01 March 2001 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
363s - Annual Return | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
288b - Notice of resignation of directors or secretaries | 09 March 2000 | |
AA - Annual Accounts | 01 March 2000 | |
363s - Annual Return | 24 September 1999 | |
AA - Annual Accounts | 02 March 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
363s - Annual Return | 18 August 1998 | |
AA - Annual Accounts | 24 February 1998 | |
363s - Annual Return | 07 October 1997 | |
AA - Annual Accounts | 26 February 1997 | |
363s - Annual Return | 06 October 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 04 October 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 25 October 1994 | |
AA - Annual Accounts | 18 October 1994 | |
AA - Annual Accounts | 04 March 1994 | |
395 - Particulars of a mortgage or charge | 03 November 1993 | |
363s - Annual Return | 11 October 1993 | |
AA - Annual Accounts | 10 September 1992 | |
363s - Annual Return | 10 September 1992 | |
AA - Annual Accounts | 26 September 1991 | |
363b - Annual Return | 23 September 1991 | |
AA - Annual Accounts | 30 September 1990 | |
363 - Annual Return | 30 August 1990 | |
RESOLUTIONS - N/A | 23 August 1990 | |
RESOLUTIONS - N/A | 23 August 1990 | |
RESOLUTIONS - N/A | 23 August 1990 | |
288 - N/A | 20 July 1990 | |
AA - Annual Accounts | 12 September 1989 | |
363 - Annual Return | 12 September 1989 | |
288 - N/A | 17 August 1989 | |
363 - Annual Return | 14 August 1989 | |
AA - Annual Accounts | 03 August 1989 | |
395 - Particulars of a mortgage or charge | 15 June 1989 | |
288 - N/A | 18 May 1989 | |
363 - Annual Return | 21 April 1989 | |
AA - Annual Accounts | 18 February 1988 | |
395 - Particulars of a mortgage or charge | 28 October 1987 | |
AA - Annual Accounts | 15 April 1987 | |
363 - Annual Return | 05 April 1987 | |
288 - N/A | 02 March 1987 | |
363 - Annual Return | 01 May 1986 | |
AA - Annual Accounts | 21 April 1986 | |
MISC - Miscellaneous document | 29 May 1974 | |
NEWINC - New incorporation documents | 29 May 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 April 2011 | Fully Satisfied |
N/A |
Fixed & floating charge | 14 September 2010 | Outstanding |
N/A |
Guarantee & debenture | 15 September 2004 | Fully Satisfied |
N/A |
Legal charge | 15 September 2004 | Fully Satisfied |
N/A |
Legal charge | 15 September 2004 | Fully Satisfied |
N/A |
Chattel mortgage | 22 October 1993 | Fully Satisfied |
N/A |
Legal mortgage | 08 June 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 13 October 1987 | Fully Satisfied |
N/A |
Legal mortgage | 27 October 1983 | Fully Satisfied |
N/A |
Legal mortgage | 27 October 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 01 June 1977 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 1975 | Fully Satisfied |
N/A |