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)
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
  • GBP 1
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
  • GBP 1
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