- Company Overview for ROWDY KIND LIMITED (11566414)
- Filing history for ROWDY KIND LIMITED (11566414)
- People for ROWDY KIND LIMITED (11566414)
- More for ROWDY KIND LIMITED (11566414)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ England to Unit 3 Swallow Street Stockport SK1 3AU on 6 January 2025 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
18 Mar 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 December 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
27 Apr 2023 | AD01 | Registered office address changed from 72 the Street the Street Shalford Guildford Surrey GU4 8BU United Kingdom to Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ on 27 April 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Andrew James Shaw as a director on 16 March 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Kate Helen Jenkin Tilbury as a director on 27 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of Anne Marie Wright as a person with significant control on 27 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of Kate Helen Jenkin Tilbury as a person with significant control on 27 February 2023 | |
28 Feb 2023 | PSC02 | Notification of Gruum Europe Limited as a person with significant control on 27 February 2023 | |
05 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Dec 2022 | PSC01 | Notification of Anne Marie Wright as a person with significant control on 5 December 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
29 Jun 2022 | SH02 | Sub-division of shares on 25 June 2022 | |
05 Apr 2022 | CERTNM |
Company name changed tilbury LTD\certificate issued on 05/04/22
|
|
21 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Nov 2021 | PSC04 | Change of details for Mrs Kate Helen Jenkin Tilbury as a person with significant control on 30 October 2021 | |
19 Nov 2021 | PSC07 | Cessation of William Robert Charles Tilbury as a person with significant control on 30 October 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of William Robert Charles Tilbury as a director on 5 November 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
26 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Dec 2019 | AP01 | Appointment of Mrs Kate Helen Jenkin Tilbury as a director on 10 December 2019 |