Advanced company searchLink opens in new window

ROWAN DARTINGTON & CO. LIMITED

Company number 02752304

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)
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 15,614,333
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 10,614,333
03 Oct 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mr Nicholas James Hunt as a director on 9 August 2017
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 8,614,333
06 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 31/03/2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 6,614,333
26 Apr 2017 TM01 Termination of appointment of Suzanne Elizabeth Evans as a director on 20 April 2017
26 Apr 2017 TM01 Termination of appointment of Guy Jonathan Stephens as a director on 11 April 2017
26 Apr 2017 TM01 Termination of appointment of Timothy John Cockerill as a director on 11 April 2017
26 Apr 2017 TM01 Termination of appointment of Stephen Oliver Charles Cowell as a director on 11 April 2017
26 Apr 2017 TM01 Termination of appointment of Daniel John Williamson as a director on 11 April 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 06/07/2017.
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 5,084,333
26 Jan 2017 AP01 Appointment of Mr Adrian Clark as a director on 16 January 2017
13 Jan 2017 TM01 Termination of appointment of David Burrows as a director on 22 September 2016
13 Jan 2017 AP01 Appointment of Mr John Clark Betteridge as a director on 23 November 2016
13 Dec 2016 AD01 Registered office address changed from Colston Tower Colston Street Bristol BS1 4rd to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 13 December 2016
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 3,614,333
30 Nov 2016 AP01 Appointment of Mr Marcus Adams as a director on 22 September 2016
30 Nov 2016 TM02 Termination of appointment of David Burrows as a secretary on 22 September 2016
30 Nov 2016 AP04 Appointment of St. James's Place Corporate Secretary Limited as a secretary on 22 September 2016
08 May 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,114,333
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 2,114,333