D A ROWE BUILDING CONTRACTOR LIMITED

Register to unlock more data on OkredoRegister

D A ROWE BUILDING CONTRACTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04980068

Incorporation date

01/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Apple Meadow View, Park Hayes, Leigh Upon Mendip, Somerset BA3 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon11/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon07/03/2024
Change of details for Mr Dale Anthony Rowe as a person with significant control on 2024-03-05
dot icon08/12/2023
Change of details for Mr Dale Anthony Rowe as a person with significant control on 2023-12-06
dot icon08/12/2023
Director's details changed for Mr Dale Anthony Rowe on 2023-12-06
dot icon17/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon22/01/2021
Micro company accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon12/01/2021
Termination of appointment of Tamsin Lisa Gould as a secretary on 2021-01-08
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon17/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Registered office address changed from , 9 Norton Close, Shepton Mallet, Somerset, BA4 5st to 1 Apple Meadow View Park Hayes Leigh upon Mendip Somerset BA3 5GP on 2018-05-29
dot icon18/01/2018
Micro company accounts made up to 2017-03-31
dot icon18/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon22/12/2013
Termination of appointment of Lorna Rowe as a secretary
dot icon22/12/2013
Appointment of Mrs Tamsin Lisa Gould as a secretary
dot icon19/02/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/05/2012
Compulsory strike-off action has been discontinued
dot icon14/04/2012
Compulsory strike-off action has been suspended
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon20/12/2010
Director's details changed for Dale Anthony Rowe on 2010-12-01
dot icon08/04/2010
Appointment of Lorna Rowe as a secretary
dot icon08/04/2010
Termination of appointment of Ian Barwick as a secretary
dot icon08/04/2010
Registered office address changed from , the Painswick Inn, Gloucester Street, Stroud, Gloucestershire, GL5 1QG on 2010-04-08
dot icon25/02/2010
Amended accounts made up to 2009-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon15/02/2007
Amended accounts made up to 2006-03-31
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 01/12/06; full list of members
dot icon17/01/2006
Return made up to 01/12/05; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/07/2005
Registered office changed on 09/07/05 from:\the painswick inn, gloucester street, stroud, gloucestershire GL5 1PG
dot icon16/12/2004
Return made up to 01/12/04; full list of members
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
Registered office changed on 18/02/04 from:\9 norton close, shepton mallet, somerset BA4 5ST
dot icon18/02/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon31/01/2004
New secretary appointed
dot icon31/01/2004
New director appointed
dot icon17/01/2004
Registered office changed on 17/01/04 from:\cooper house, lower charlton estate, shepton mallet, BA4 5QE
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Director resigned
dot icon01/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
226.62K
-
0.00
-
-
2022
1
106.02K
-
0.00
-
-
2023
0
52.06K
-
0.00
-
-
2023
0
52.06K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

52.06K £Descended-50.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D A ROWE BUILDING CONTRACTOR LIMITED

D A ROWE BUILDING CONTRACTOR LIMITED is an(a) Active company incorporated on 01/12/2003 with the registered office located at 1 Apple Meadow View, Park Hayes, Leigh Upon Mendip, Somerset BA3 5GP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D A ROWE BUILDING CONTRACTOR LIMITED?

toggle

D A ROWE BUILDING CONTRACTOR LIMITED is currently Active. It was registered on 01/12/2003 .

Where is D A ROWE BUILDING CONTRACTOR LIMITED located?

toggle

D A ROWE BUILDING CONTRACTOR LIMITED is registered at 1 Apple Meadow View, Park Hayes, Leigh Upon Mendip, Somerset BA3 5GP.

What does D A ROWE BUILDING CONTRACTOR LIMITED do?

toggle

D A ROWE BUILDING CONTRACTOR LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for D A ROWE BUILDING CONTRACTOR LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-03 with no updates.