- Company Overview for ROWARTH USEFUL LTD (10118021)
- Filing history for ROWARTH USEFUL LTD (10118021)
- People for ROWARTH USEFUL LTD (10118021)
- More for ROWARTH USEFUL LTD (10118021)
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 |