- Company Overview for ROWANFIELD LOGISTICS LTD (08961282)
- Filing history for ROWANFIELD LOGISTICS LTD (08961282)
- People for ROWANFIELD LOGISTICS LTD (08961282)
- More for ROWANFIELD LOGISTICS LTD (08961282)
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 |