Advanced company searchLink opens in new window

ROWARTH USEFUL LTD

Company number 10118021

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)
02 May 2019 PSC01 Notification of Lucy Smith as a person with significant control on 16 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
18 Sep 2018 AA Micro company accounts made up to 30 April 2018
25 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 4 May 2018
25 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 4 May 2018
25 May 2018 AP01 Appointment of Mr Zachary Stuart Mclean as a director on 4 May 2018
25 May 2018 PSC01 Notification of Zachary Stuart Mclean as a person with significant control on 4 May 2018
25 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
25 May 2018 AD01 Registered office address changed from 14 Nansen Road Ipswich IP3 9HE England to 88 Peel Street Lincoln LN5 8AB on 25 May 2018
25 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
25 May 2018 PSC07 Cessation of Tomasz Rusniak as a person with significant control on 5 April 2018
25 May 2018 TM01 Termination of appointment of Tomasz Rusniak as a director on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
13 Feb 2018 TM01 Termination of appointment of Michael Hetherston as a director on 10 January 2018
13 Feb 2018 AP01 Appointment of Mr Tomasz Rusniak as a director on 10 January 2018
13 Feb 2018 PSC07 Cessation of Daniel Clark as a person with significant control on 5 April 2017
13 Feb 2018 PSC01 Notification of Tomasz Rusniak as a person with significant control on 10 January 2018
13 Feb 2018 AD01 Registered office address changed from 80 Coach Road Great Horksley Colchester CO6 4DY United Kingdom to 14 Nansen Road Ipswich IP3 9HE on 13 February 2018
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
02 Jun 2017 TM01 Termination of appointment of Daniel Clark as a director on 5 April 2017
02 Jun 2017 AD01 Registered office address changed from 10 Shelley Avenue Wincham Northwich CW9 6PH United Kingdom to 80 Coach Road Great Horksley Colchester CO6 4DY on 2 June 2017
02 Jun 2017 AP01 Appointment of Michael Hetherston as a director on 25 May 2017
27 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
29 Dec 2016 AD01 Registered office address changed from 6 Newfield Drive Crewe CW1 4AS United Kingdom to 10 Shelley Avenue Wincham Northwich CW9 6PH on 29 December 2016
29 Dec 2016 AP01 Appointment of Daniel Clark as a director on 12 December 2016