PETER ROWLAND CONSTRUCTION LIMITED
Company number 06638610
- Company Overview for PETER ROWLAND CONSTRUCTION LIMITED (06638610)
- Filing history for PETER ROWLAND CONSTRUCTION LIMITED (06638610)
- People for PETER ROWLAND CONSTRUCTION LIMITED (06638610)
- Insolvency for PETER ROWLAND CONSTRUCTION LIMITED (06638610)
- More for PETER ROWLAND CONSTRUCTION LIMITED (06638610)
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
|
|
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
|
|
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
|
|
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 |