- 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) |
---|---|---|---|
27 Mar 2017 | AD01 | Registered office address changed from 55 Henley Road Leamington Spa CV31 2NZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017 | |
24 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of David Coleman as a director on 3 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Wojciech Wojcik as a director on 3 August 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 10 Bertrand Avenue Clay Cross Chesterfield S45 9JX United Kingdom to 55 Henley Road Leamington Spa CV31 2NZ on 10 August 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
09 Mar 2016 | TM01 | Termination of appointment of Kayleigh Dodd as a director on 1 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 2 Craigowan Walk Newfield Chester Le Street DH2 2FA United Kingdom to 10 Bertrand Avenue Clay Cross Chesterfield S45 9JX on 9 March 2016 | |
09 Mar 2016 | AP01 | Appointment of David Coleman as a director on 1 March 2016 | |
11 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 23 Ashcroft Street St Helens WA9 1BQ United Kingdom to 2 Craigowan Walk Newfield Chester Le Street DH2 2FA on 11 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Philip Ridgeway as a director on 4 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Kayleigh Dodd as a director on 4 December 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 6 Drummond Close Plymouth PL2 2BL United Kingdom to 23 Ashcroft Street St Helens WA9 1BQ on 15 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Philip Ridgeway as a director on 7 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Ian Lott as a director on 7 October 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Thomas Campbell as a director on 28 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Ian Lott as a director on 28 July 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 6 Drummond Close Plymouth PL2 2BL on 4 August 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
31 Oct 2014 | AP01 | Appointment of Thomas Campbell as a director on 20 October 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 17 Phillymoor Street Plymouth PL2 1JF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Michael Rice as a director on 20 October 2014 | |
11 Sep 2014 | AP01 | Appointment of Michael Rice as a director on 5 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 8 Labray Road Calverton Nottingham NG14 6LB United Kingdom to 17 Phillymoor Street Plymouth PL2 1JF on 11 September 2014 |