- Company Overview for ROWLAND BROTHERS TRADE LTD (06883177)
- Filing history for ROWLAND BROTHERS TRADE LTD (06883177)
- People for ROWLAND BROTHERS TRADE LTD (06883177)
- Charges for ROWLAND BROTHERS TRADE LTD (06883177)
- More for ROWLAND BROTHERS TRADE LTD (06883177)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
08 Oct 2021 | AP01 | Appointment of Joseph Anthony Walkling as a director on 8 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Mark Anthony Spooner as a director on 8 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Ms Shelley Anne Hiller as a director on 8 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Nicholas John Redman as a director on 8 October 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
18 Nov 2019 | AD02 | Register inspection address has been changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to 299-303 Whitehorse Road Croydon CR0 2HR | |
18 Nov 2019 | PSC05 | Change of details for Rowland Brothers Ltd as a person with significant control on 11 October 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW to 299-303 Whitehorse Road Croydon CR0 2HR on 11 October 2019 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
24 Nov 2017 | PSC07 | Cessation of Stephen Neil Anthony Rowland as a person with significant control on 31 March 2017 | |
24 Nov 2017 | PSC02 | Notification of Rowland Brothers Ltd as a person with significant control on 31 March 2017 |