Advanced company searchLink opens in new window

ROWLINSON TIMBER LIMITED

Company number 00416608

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)
19 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
19 Jan 2019 PSC01 Notification of Richard James Rowlinson as a person with significant control on 15 January 2019
19 Jan 2019 PSC07 Cessation of Rowlinson Group Limited as a person with significant control on 15 January 2019
20 Dec 2018 AP01 Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018
05 Oct 2018 AP03 Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018
05 Oct 2018 TM02 Termination of appointment of William St John Kiernan as a secretary on 4 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
15 Dec 2017 AA Full accounts made up to 30 April 2017
22 Aug 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
19 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
29 Dec 2016 AA Full accounts made up to 30 April 2016
12 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 January 2016
28 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
28 Jan 2016 TM01 Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015
23 Dec 2015 AA Full accounts made up to 30 April 2015
29 Sep 2015 AP01 Appointment of Mr Darren James Hill as a director on 29 September 2015
07 Jul 2015 MA Memorandum and Articles of Association
07 Jul 2015 CC04 Statement of company's objects
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2015 MR04 Satisfaction of charge 2 in full
13 Feb 2015 AA Full accounts made up to 30 April 2014
03 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
03 Feb 2015 CH01 Director's details changed for Keith Patrick Douglas on 2 December 2014
03 Feb 2014 AA Full accounts made up to 30 April 2013