Advanced company searchLink opens in new window

ROWSWELLS LIMITED

Company number 01263252

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)
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
  • RES15 ‐ Change company name resolution on 2012-03-21
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
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/04/2011
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
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/04/2011
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