Advanced company searchLink opens in new window

ROWLINSON PACKAGING LIMITED

Company number 01176301

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 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20
19 Feb 2015 CH01 Director's details changed for Keith Patrick Douglas on 2 December 2014
13 Feb 2015 AA Full accounts made up to 30 April 2014
05 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
03 Feb 2014 AA Full accounts made up to 30 April 2013
18 Nov 2013 AD01 Registered office address changed from , 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 18 November 2013
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
13 Dec 2012 AA Full accounts made up to 30 April 2012
16 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
19 Jan 2012 AP01 Appointment of Mr Richard William Bundock as a director
14 Nov 2011 AA Full accounts made up to 30 April 2011
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 10
03 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
03 Feb 2011 TM01 Termination of appointment of Richard Bundock as a director
03 Nov 2010 AA Full accounts made up to 30 April 2010
15 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for John Carter on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Richard William Bundock on 15 February 2010
11 Dec 2009 AA Full accounts made up to 30 April 2009
02 Mar 2009 AA Full accounts made up to 30 April 2008
06 Feb 2009 363a Return made up to 03/02/09; full list of members
21 Apr 2008 395 Particulars of a mortgage or charge / charge no: 9
14 Apr 2008 288b Appointment terminated director david rowlinson
05 Feb 2008 363a Return made up to 03/02/08; full list of members
27 Sep 2007 AA Full accounts made up to 30 April 2007