Advanced company searchLink opens in new window

ROWBOTHAMS LIMITED

Company number 00253015

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)
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
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
07 Dec 2000 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
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
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
02 Mar 2000 395 Particulars of mortgage/charge