- Company Overview for ROWLEY ASHWORTH LIMITED (02310175)
- Filing history for ROWLEY ASHWORTH LIMITED (02310175)
- People for ROWLEY ASHWORTH LIMITED (02310175)
- More for ROWLEY ASHWORTH LIMITED (02310175)
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
|
|
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
|
|
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
|
|
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 |