Advanced company searchLink opens in new window

STREETS (BOURNEMOUTH) LIMITED

Company number 06465035

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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