- Company Overview for ROWSWELLS LIMITED (01263252)
- Filing history for ROWSWELLS LIMITED (01263252)
- People for ROWSWELLS LIMITED (01263252)
- Charges for ROWSWELLS LIMITED (01263252)
- More for ROWSWELLS LIMITED (01263252)
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) |
---|---|---|---|
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Apr 2012 | CERTNM |
Company name changed E. & I. Bryant (newsagents) LIMITED\certificate issued on 11/04/12
|
|
11 Apr 2012 | CONNOT | Change of name notice | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
17 Apr 2011 | TM01 | Termination of appointment of Caroline Simpson as a director | |
17 Apr 2011 | TM01 | Termination of appointment of Stephanie Mantell as a director | |
17 Apr 2011 | AP03 | Appointment of Mrs Bhavini Amish Master as a secretary | |
17 Apr 2011 | TM01 | Termination of appointment of Vivienne Spackman as a director | |
17 Apr 2011 | AP01 |
Appointment of Mrs Bhavini Amish Master as a director
|
|
17 Apr 2011 | TM02 | Termination of appointment of Lindsey Barr as a secretary | |
17 Apr 2011 | TM01 | Termination of appointment of Caroline Simpson as a director | |
17 Apr 2011 | AP01 |
Appointment of Mr Amish Dilipkumar Master as a director
|
|
17 Apr 2011 | AP01 | Appointment of Mrs Bhavini Amish Master as a director | |
17 Apr 2011 | AP01 | Appointment of Mr Amish Dilipkumar Master as a director | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Apr 2011 | AD01 | Registered office address changed from Belmont Madeira Road West Byfleet Surrey KT14 6DF United Kingdom on 5 April 2011 | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Mar 2011 | TM01 | Termination of appointment of Lindsey Barr as a director | |
05 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
03 May 2010 | AP01 | Appointment of Mrs Caroline Stevenson Simpson as a director |