Advanced company searchLink opens in new window

L.ROWLAND & COMPANY (RETAIL) LIMITED

Company number 02288928

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)
05 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: this authority expires five years from the date on which this resolution is passed but that the company may make offers or agreements before this authority expires which would or might require shares to be allotted, or rights to be granted, after the authority expires and the directors may allot shares and grant rights pursuant to any of those offers or agreements as if this authority had not expired. 30/01/2025
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2025 SH19 Statement of capital on 5 February 2025
  • GBP 1,001
05 Feb 2025 SH20 Statement by Directors
05 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/01/2025
05 Feb 2025 CAP-SS Solvency Statement dated 30/01/25
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 1,001
30 Oct 2024 AA Full accounts made up to 31 January 2024
11 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
02 Apr 2024 TM01 Termination of appointment of Maximilian Martin Wachter as a director on 31 March 2024
07 Feb 2024 AP01 Appointment of Mr Jonathan Lee Fearn as a director on 1 February 2024
31 Jan 2024 PSC07 Cessation of L Rowland & Co Limited as a person with significant control on 23 January 2024
30 Jan 2024 PSC02 Notification of Phoenix Medical Supplies Limited as a person with significant control on 23 January 2024
03 Nov 2023 AA Full accounts made up to 31 January 2023
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
23 Nov 2022 PSC05 Change of details for L Rowland & Co Limited as a person with significant control on 6 April 2016
06 Oct 2022 AA Full accounts made up to 31 January 2022
14 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
02 Feb 2022 TM01 Termination of appointment of Margaret Elizabeth Macrury as a director on 1 February 2022
04 Jan 2022 CH01 Director's details changed for Mr Stephen William Anderson on 20 December 2021
17 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2021 CC04 Statement of company's objects
03 Oct 2021 AA Full accounts made up to 31 January 2021
03 Sep 2021 AP01 Appointment of Mr Nigel Swift as a director on 9 August 2021
31 Aug 2021 TM01 Termination of appointment of Mark Thomas Edward Bather as a director on 12 August 2021