- Company Overview for ROWBOTHAMS LIMITED (00253015)
- Filing history for ROWBOTHAMS LIMITED (00253015)
- People for ROWBOTHAMS LIMITED (00253015)
- Charges for ROWBOTHAMS LIMITED (00253015)
- More for ROWBOTHAMS LIMITED (00253015)
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) |
---|---|---|---|
17 May 2002 | 288c | Director's particulars changed | |
18 Oct 2001 | AA | Accounts made up to 31 December 2000 | |
06 Aug 2001 | 288b | Secretary resigned | |
06 Aug 2001 | 288a | New secretary appointed | |
22 Jun 2001 | 287 | Registered office changed on 22/06/01 from: sceptre way bamber bridge preston PR5 6AW | |
01 Jun 2001 | 363a | Return made up to 14/05/01; full list of members | |
23 May 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Mar 2001 | 288c | Director's particulars changed | |
27 Mar 2001 | 288c | Director's particulars changed | |
05 Jan 2001 | 288b | Director resigned | |
05 Jan 2001 | 288a | New director appointed | |
05 Jan 2001 | 288b | Director resigned | |
05 Jan 2001 | 288a | New director appointed | |
18 Dec 2000 | 288a | New director appointed | |
08 Dec 2000 | 395 | Particulars of mortgage/charge | |
07 Dec 2000 | 288a | New director appointed | |
07 Dec 2000 | 288b | Director resigned | |
07 Dec 2000 | 288b | Director resigned | |
07 Dec 2000 | 155(6)a | Declaration of assistance for shares acquisition | |
07 Dec 2000 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2000 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2000 | AA | Accounts made up to 31 December 1999 | |
25 May 2000 | 363s | Return made up to 14/05/00; full list of members | |
18 Apr 2000 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2000 | 395 | Particulars of mortgage/charge |