Date | Description |
2025-04-20 |
update website_status FailedRobots => OK |
2025-03-02 |
update website_status OK => FailedRobots |
2024-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART ROWLEY / 29/11/2024 |
2024-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ROWLEY |
2024-09-22 |
delete fax 0121 544 2228 |
2024-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES |
2024-07-17 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-25 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-05-27 |
delete source_ip 217.194.211.122 |
2023-05-27 |
insert source_ip 78.129.182.3 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-08 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-04-05 |
delete source_ip 88.208.252.232 |
2022-04-05 |
insert source_ip 217.194.211.122 |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-01 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update num_mort_outstanding 2 => 1 |
2021-02-08 |
update num_mort_satisfied 0 => 1 |
2020-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045238920002 |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWELEC HOLDINGS LIMITED |
2020-01-28 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2020 |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-24 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
2018-09-25 |
update statutory_documents CESSATION OF MARGUERITE ELIZABETH ROWLEY AS A PSC |
2018-09-25 |
update statutory_documents CESSATION OF ROBERT ALAN ROWLEY AS A PSC |
2018-09-25 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/10/2017 |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-10 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-11 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-08 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-18 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address UNIT 2B GRANADA INDUSTRIAL ESTATE PARK STREET OLDBURY WEST MIDLANDS B69 4LH |
2015-11-08 |
insert address CHURCHBRIDGE CHURCHBRIDGE OLDBURY WEST MIDLANDS ENGLAND B69 2AX |
2015-11-08 |
update registered_address |
2015-10-31 |
insert general_emails en..@rowelec.co.uk |
2015-10-31 |
delete index_pages_linkeddomain apjcomputerservices.co.uk |
2015-10-31 |
delete source_ip 88.208.252.155 |
2015-10-31 |
insert email en..@rowelec.co.uk |
2015-10-31 |
insert index_pages_linkeddomain damsoncreative.co.uk |
2015-10-31 |
insert source_ip 88.208.252.232 |
2015-10-31 |
update robots_txt_status www.rowelec.co.uk: 404 => 200 |
2015-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
UNIT 2B GRANADA INDUSTRIAL
ESTATE PARK STREET
OLDBURY
WEST MIDLANDS
B69 4LH |
2015-10-08 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-10-08 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 02/09/15 FULL LIST |
2015-09-08 |
update num_mort_charges 1 => 2 |
2015-09-08 |
update num_mort_outstanding 1 => 2 |
2015-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045238920002 |
2015-06-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-06 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-05 |
delete source_ip 213.171.219.110 |
2015-05-05 |
insert source_ip 88.208.252.155 |
2015-03-25 |
delete source_ip 213.171.219.5 |
2015-03-25 |
insert source_ip 213.171.219.110 |
2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-10 |
update statutory_documents 02/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
2013-10-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-10 |
update statutory_documents 02/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-22 |
insert sic_code 43210 - Electrical installation |
2013-06-22 |
update returns_last_madeup_date 2011-09-02 => 2012-09-02 |
2013-06-22 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-27 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-02-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT ROWLEY |
2012-09-03 |
update statutory_documents 02/09/12 FULL LIST |
2012-04-23 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents 02/09/11 FULL LIST |
2011-05-26 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents 02/09/10 FULL LIST |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN ROWLEY / 02/09/2010 |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGUERITE ELIZABETH ROWLEY / 02/09/2010 |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART ROWLEY / 02/09/2010 |
2010-05-19 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
2009-03-19 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROWLEY / 10/10/2008 |
2008-10-23 |
update statutory_documents DIRECTOR APPOINTED RICHARD STUART ROWLEY |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS |
2008-05-21 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS |
2007-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
2006-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS |
2004-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-09-29 |
update statutory_documents RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
2003-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
12 SAINT MARYS STREET
NEWPORT
SHROPSHIRE TF10 7AB |
2002-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-18 |
update statutory_documents SECRETARY RESIGNED |
2002-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |