Roewood Construction Limited

DataGardener
roewood construction limited
live
Micro

Roewood Construction Limited

08413224Private Limited With Share Capital

C/O Acer Holdings Limited, Suite 7A Lakeland Business Park, Cockermouth, CA130QT
Incorporated

21/02/2013

Company Age

13 years

Directors

1

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Roewood Construction Limited (08413224) is a private limited with share capital incorporated on 21/02/2013 (13 years old) and registered in cockermouth, CA130QT. The company operates under SIC code 41100 - development of building projects.

Roewood construction limited is a construction company based out of suite 7a lakeland business park, cockermouth, cumbria, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 21/02/2013
CA130QT

Financial Overview

Total Assets

£263.2K

Liabilities

£514.0K

Net Assets

£-250.9K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

72
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-11-2025
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:01-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-03-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2014
Capital Allotment Shares
Category:Capital
Date:02-07-2014
Capital Name Of Class Of Shares
Category:Capital
Date:02-07-2014
Resolution
Category:Resolution
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2014
Incorporation Company
Category:Incorporation
Date:21-02-2013

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date27/11/2026
Filing Date25/11/2025
Latest Accounts28/02/2025

Trading Addresses

C/O Acer Holdings Limited, Suite 7A Lakeland Business Park, Cockermouth, Cumbria Ca13 0Qt, CA130QTRegistered

Contact

C/O Acer Holdings Limited, Suite 7A Lakeland Business Park, Cockermouth, CA130QT