Advanced company searchLink opens in new window

ROWANFIELD LOGISTICS LTD

Company number 08961282

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)
27 Aug 2020 AP01 Appointment of Mr James Stevens as a director on 10 August 2020
27 Aug 2020 TM01 Termination of appointment of Oswell Mwaimboti as a director on 10 August 2020
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
02 Jan 2020 AD01 Registered office address changed from 24 Cokayne Road Leicester LE3 6NE England to 14 st Mary Street London SE18 5AL on 2 January 2020
02 Jan 2020 PSC01 Notification of Oswell Mwaimboti as a person with significant control on 23 December 2019
02 Jan 2020 PSC07 Cessation of George Zoca as a person with significant control on 23 December 2019
02 Jan 2020 AP01 Appointment of Mr Oswell Mwaimboti as a director on 23 December 2019
02 Jan 2020 TM01 Termination of appointment of George Zoca as a director on 23 December 2019
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 AP01 Appointment of Mr George Zoca as a director on 4 July 2019
26 Jul 2019 TM01 Termination of appointment of Andrew Michael Atkinson as a director on 4 July 2019
26 Jul 2019 PSC01 Notification of George Zoca as a person with significant control on 4 July 2019
26 Jul 2019 PSC07 Cessation of Andrew Michael Atkinson as a person with significant control on 4 July 2019
26 Jul 2019 AD01 Registered office address changed from 2 Synders Way Telford TF3 5GE England to 24 Cokayne Road Leicester LE3 6NE on 26 July 2019
10 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 2 May 2018
24 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 2 May 2018
24 May 2018 AD01 Registered office address changed from 3 Severn Road Hallen Bristol BS10 7RZ United Kingdom to 2 Synders Way Telford TF3 5GE on 24 May 2018
24 May 2018 PSC01 Notification of Andrew Michael Atkinson as a person with significant control on 2 May 2018
24 May 2018 AP01 Appointment of Mr Andrew Michael Atkinson as a director on 2 May 2018
24 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
24 May 2018 PSC07 Cessation of Alexander Paul Williams as a person with significant control on 5 April 2018
24 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
24 May 2018 TM01 Termination of appointment of Alexander Paul Williams as a director on 5 April 2018