Advanced company searchLink opens in new window

ROWFORD TRANSPORT LTD

Company number 08997954

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)
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