Advanced company searchLink opens in new window

ROWLINSON CONSOLIDATED LTD

Company number 09516061

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)
10 Apr 2018 SH10 Particulars of variation of rights attached to shares
10 Apr 2018 SH08 Change of share class name or designation
10 Apr 2018 MA Memorandum and Articles of Association
10 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2017 AA Group of companies' accounts made up to 30 April 2017
23 Nov 2017 MR01 Registration of charge 095160610001, created on 15 November 2017
22 Aug 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
05 Apr 2017 CS01 28/03/17 Statement of Capital gbp 3200044.22
01 Mar 2017 AP01 Appointment of Mrs Lynda Jean Rowlinson as a director on 1 March 2017
29 Dec 2016 AA Group of companies' accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,200,044.22
29 Jan 2016 TM01 Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015
20 Nov 2015 AP01 Appointment of Mr William St John Kiernan as a director on 2 November 2015
09 Nov 2015 AA01 Current accounting period extended from 31 March 2016 to 30 April 2016
28 Sep 2015 SH19 Statement of capital on 28 September 2015
  • GBP 3,200,044.22
15 Sep 2015 SH20 Statement by Directors
15 Sep 2015 CAP-SS Solvency Statement dated 03/09/15
15 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jul 2015 MA Memorandum and Articles of Association
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5,189,944.22
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2015 SH02 Sub-division of shares on 29 June 2015
07 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 29/06/2015
28 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-28
  • GBP 1