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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1