- Company Overview for ROWFORD TRANSPORT LTD (08997954)
- Filing history for ROWFORD TRANSPORT LTD (08997954)
- People for ROWFORD TRANSPORT LTD (08997954)
- More for ROWFORD TRANSPORT LTD (08997954)
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) |
---|---|---|---|
30 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
21 Dec 2018 | PSC07 | Cessation of Pshtu Sdeq Mostafa as a person with significant control on 13 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 25 Reaside Crescent Birmingham B14 6QN England to 1a Poynton Avenue Ulley Sheffield S26 3YE on 21 December 2018 | |
21 Dec 2018 | PSC01 | Notification of Christi Vantu as a person with significant control on 13 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Christi Vantu as a director on 13 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Pshtu Sdeq Mostafa as a director on 13 December 2018 | |
18 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 25 Reaside Crescent Birmingham B14 6QN on 31 July 2018 | |
31 Jul 2018 | PSC01 | Notification of Pshtu Mostafa as a person with significant control on 6 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Mark Kenneth Anderson as a person with significant control on 6 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Pshtu Mostafa as a director on 6 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Mark Kenneth Anderson as a director on 6 July 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
06 Apr 2018 | PSC01 | Notification of Mark Kenneth Anderson as a person with significant control on 29 March 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Mark Kenneth Anderson as a director on 29 March 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 12 Foxglove Road Desborough Kettering NN14 2JT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 April 2018 | |
06 Apr 2018 | PSC07 | Cessation of Michael Warman as a person with significant control on 29 March 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Michael Warman as a director on 29 March 2018 | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
12 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 6 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Michael Warman as a director on 6 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Foxglove Road Desborough Kettering NN14 2JT on 12 April 2017 | |
27 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Wojciech Wojcik as a director on 15 March 2017 |