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)
|
|
16 Oct 2025 |
CS01 |
Confirmation statement made on 16 October 2025 with updates
|
|
|
13 Oct 2025 |
CERTNM |
Company name changed rowlands webster LIMITED\certificate issued on 13/10/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-09-30
|
|
|
08 Oct 2025 |
AP03 |
Appointment of Mr Paul Frederick Tutin as a secretary on 30 September 2025
|
|
|
08 Oct 2025 |
TM01 |
Termination of appointment of Mark Leon Rowlands as a director on 30 September 2025
|
|
|
08 Oct 2025 |
TM01 |
Termination of appointment of Janice Jane Rowlands as a director on 30 September 2025
|
|
|
08 Oct 2025 |
AP01 |
Appointment of Mr Shane Steven Cann as a director on 30 September 2025
|
|
|
08 Oct 2025 |
AP01 |
Appointment of Mrs Linda Jane Lord as a director on 30 September 2025
|
|
|
08 Oct 2025 |
AP01 |
Appointment of Mr Jonathan Day as a director on 30 September 2025
|
|
|
08 Oct 2025 |
AP01 |
Appointment of Mr Robin Charles Lee as a director on 30 September 2025
|
|
|
08 Oct 2025 |
AP01 |
Appointment of Mr Andrew Robert Manderfield as a director on 30 September 2025
|
|
|
08 Oct 2025 |
AP01 |
Appointment of Mr Paul Frederick Tutin as a director on 30 September 2025
|
|
|
08 Oct 2025 |
AP01 |
Appointment of Mr Benjamin Halstead as a director on 30 September 2025
|
|
|
08 Oct 2025 |
AP01 |
Appointment of Mr Mark Philip John Bradshaw as a director on 30 September 2025
|
|
|
08 Oct 2025 |
TM02 |
Termination of appointment of Mark Leon Rowlands as a secretary on 30 September 2025
|
|
|
08 Oct 2025 |
PSC07 |
Cessation of Janice Rowlands as a person with significant control on 30 September 2025
|
|
|
08 Oct 2025 |
PSC07 |
Cessation of Mark Leon Rowlands as a person with significant control on 30 September 2025
|
|
|
08 Oct 2025 |
PSC02 |
Notification of Paul Tutin Top Co Limited as a person with significant control on 30 September 2025
|
|
|
08 Oct 2025 |
PSC02 |
Notification of Streets Southern Limited as a person with significant control on 30 September 2025
|
|
|
08 Oct 2025 |
AD01 |
Registered office address changed from Austin House, 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN to Tower House Lucy Tower Street Lincoln LN1 1XW on 8 October 2025
|
|
|
10 Mar 2025 |
AA |
Micro company accounts made up to 31 January 2025
|
|
|
22 Oct 2024 |
CS01 |
Confirmation statement made on 22 October 2024 with updates
|
|
|
03 Apr 2024 |
AA |
Micro company accounts made up to 31 January 2024
|
|
|
12 Jan 2024 |
CS01 |
Confirmation statement made on 7 January 2024 with no updates
|
|
|
30 Mar 2023 |
AA |
Micro company accounts made up to 31 January 2023
|
|
|
18 Jan 2023 |
CS01 |
Confirmation statement made on 7 January 2023 with no updates
|
|