- Company Overview for ROWLAND BROTHERS LTD (06883205)
- Filing history for ROWLAND BROTHERS LTD (06883205)
- People for ROWLAND BROTHERS LTD (06883205)
- Charges for ROWLAND BROTHERS LTD (06883205)
- More for ROWLAND BROTHERS LTD (06883205)
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 | |
23 Sep 2024 | MR01 | Registration of charge 068832050007, created on 19 September 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 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 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
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 | |
30 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
10 Jan 2017 | CH03 | Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|