- Company Overview for CAMPBELL ROWE LIMITED (05812492)
- Filing history for CAMPBELL ROWE LIMITED (05812492)
- People for CAMPBELL ROWE LIMITED (05812492)
- More for CAMPBELL ROWE LIMITED (05812492)
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) |
---|---|---|---|
20 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | CH01 | Director's details changed for Miss Gillian Frances Rowe on 1 May 2016 | |
20 May 2016 | CH01 | Director's details changed for Paul Campbell on 1 May 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH United Kingdom on 9 May 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 11 October 2010
|
|
15 Oct 2010 | TM01 | Termination of appointment of Paul Campbell as a director | |
15 Oct 2010 | TM01 | Termination of appointment of @Uk Dormant Company Director Limited as a director | |
15 Oct 2010 | TM01 | Termination of appointment of @Uk Dormant Company Director Limited as a director | |
14 Oct 2010 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 14 October 2010 | |
14 Oct 2010 | AP01 | Appointment of Paul Campbell as a director | |
14 Oct 2010 | AP01 | Appointment of Paul Campbell as a director | |
14 Oct 2010 | AP01 | Appointment of Gill Rowe as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Andrew Goodfellow as a director | |
14 Oct 2010 | TM01 | Termination of appointment of @Uk Dormant Company Director Limited as a director | |
14 Oct 2010 | TM02 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary |