Advanced company searchLink opens in new window

PETER ROWLAND CONSTRUCTION LIMITED

Company number 06638610

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)
21 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
04 Jul 2013 AD01 Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 4 July 2013
24 May 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AD01 Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 3 May 2012
11 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
17 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
04 Oct 2010 TM01 Termination of appointment of Peter Gandy as a director
16 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Richard James Gandy on 4 July 2010
16 Aug 2010 CH01 Director's details changed for Mr Peter Rowland Gandy on 4 July 2010
25 May 2010 TM01 Termination of appointment of Carole Gandy as a director
25 May 2010 AP01 Appointment of Richard James Gandy as a director
30 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Aug 2009 363a Return made up to 04/07/09; full list of members
03 Aug 2009 287 Registered office changed on 03/08/2009 from lowfield house 222 wellington road south stockport cheshire SK2 6RS united kingdom
03 Aug 2009 288c Director's change of particulars / peter gandy / 04/07/2008
04 Jul 2008 NEWINC Incorporation