- Company Overview for ROWLINSON GROUP LIMITED (00682070)
- Filing history for ROWLINSON GROUP LIMITED (00682070)
- People for ROWLINSON GROUP LIMITED (00682070)
- Charges for ROWLINSON GROUP LIMITED (00682070)
- More for ROWLINSON GROUP LIMITED (00682070)
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
|
|
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
|
|
02 Feb 2015 | CH01 | Director's details changed for Keith Patrick Douglas on 2 December 2014 | |
16 May 2014 | MR01 |
Registration of charge 006820700025
|
|
05 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
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 |