- 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) |
---|---|---|---|
22 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 15 September 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Severn Road Hallen Bristol BS10 7RZ on 10 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Alexander Paul Williams as a director on 15 September 2017 | |
10 Nov 2017 | PSC01 | Notification of Alexander Paul Williams as a person with significant control on 15 September 2017 | |
10 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 15 September 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Christopher Kendall as a director on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 31 Hill Estate Upton Pontefract WF9 1HU to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 | |
24 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
18 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
16 Jan 2015 | AD01 | Registered office address changed from Annerley Field Lane Pontrefract WF9 1BH United Kingdom to 31 Hill Estate Upton Pontefract WF9 1HU on 16 January 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Christopher Kendall on 15 January 2015 | |
29 Apr 2014 | AD01 | Registered office address changed from Annerley Field Lane Pontefract West Yorkshire WF9 1BH United Kingdom on 29 April 2014 | |
24 Apr 2014 | AP01 | Appointment of Christopher Kendall as a director | |
23 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 April 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|