Advanced company searchLink opens in new window

ROWLEY ASHWORTH LIMITED

Company number 02310175

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)
11 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
16 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 7
17 Mar 2015 AP01 Appointment of Mr Douglas Campbell Christie as a director on 1 March 2015
17 Mar 2015 TM01 Termination of appointment of David Ashley Thompson as a director on 28 February 2015
22 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
20 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 7
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
21 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 7
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
21 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
18 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from C/O Thompsons Solicitors Grove House 55 Lowlands Road Harrow Middlesex HA1 3AP United Kingdom on 18 November 2011
08 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
27 Jul 2011 TM02 Termination of appointment of Mary O'connor as a secretary
27 Jul 2011 TM01 Termination of appointment of Keith Taylor as a director
27 Jul 2011 AP03 Appointment of Mr Stephen Cavalier as a secretary
27 Jul 2011 AP01 Appointment of Mr David Ashley Thompson as a director
12 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
12 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from No 1 Snow Hill Plaza Saint Chads Queensway Birmingham B4 6JG on 12 November 2010
23 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
23 Nov 2009 AA Accounts for a dormant company made up to 30 April 2009
23 Nov 2009 CH01 Director's details changed for Keith Taylor on 23 November 2009
17 Dec 2008 288b Appointment terminated secretary john moore
17 Dec 2008 288a Secretary appointed ms mary pelletier o'connor