Advanced company searchLink opens in new window

ROWLINSON GROUP LIMITED

Company number 00682070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2016 AA Full accounts made up to 30 April 2016
28 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 82.4
28 Jan 2016 TM01 Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015
23 Dec 2015 AA Full accounts made up to 30 April 2015
20 Nov 2015 AP01 Appointment of Mr William St John Kiernan as a director on 2 November 2015
02 May 2015 MR04 Satisfaction of charge 15 in full
02 May 2015 MR04 Satisfaction of charge 7 in full
02 May 2015 MR04 Satisfaction of charge 6 in full
02 May 2015 MR04 Satisfaction of charge 2 in full
02 May 2015 MR04 Satisfaction of charge 1 in full
02 May 2015 MR04 Satisfaction of charge 9 in full
02 May 2015 MR04 Satisfaction of charge 8 in full
13 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
02 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 82.4
02 Feb 2015 CH01 Director's details changed for Keith Patrick Douglas on 2 December 2014
16 May 2014 MR01 Registration of charge 006820700025
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
05 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 82.4
05 Feb 2014 TM01 Termination of appointment of Gerald Walters as a director
03 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
18 Nov 2013 AD01 Registered office address changed from Victoria Sawmills Coppice Road Willaston Nantwich Cheshire CW5 6QH on 18 November 2013
05 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
13 Dec 2012 AA Group of companies' accounts made up to 30 April 2012
02 Apr 2012 AP01 Appointment of Mr John Mccormack Brodie as a director
17 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
14 Nov 2011 AA Group of companies' accounts made up to 30 April 2011