Advanced company searchLink opens in new window

ROWLAND BROTHERS TRADE LTD

Company number 06883177

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)
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