- Company Overview for ROWLEY SPRAY BOOTHS MIDLANDS LTD (08611396)
- Filing history for ROWLEY SPRAY BOOTHS MIDLANDS LTD (08611396)
- People for ROWLEY SPRAY BOOTHS MIDLANDS LTD (08611396)
- More for ROWLEY SPRAY BOOTHS MIDLANDS LTD (08611396)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
28 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
27 Apr 2021 | CH01 | Director's details changed for Mr Peter George Rowley on 12 March 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Jonathan Rowley on 22 February 2021 | |
16 Oct 2020 | CH01 | Director's details changed for Mr Peter George Rowley on 14 August 2020 | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
28 May 2020 | AP01 | Appointment of Mr George Edward Rowley as a director on 1 February 2020 | |
28 May 2020 | AP01 | Appointment of Mrs Jayne Louise Rowley as a director on 1 February 2020 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
27 Nov 2018 | AA01 | Previous accounting period extended from 31 July 2018 to 31 October 2018 | |
23 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
23 Nov 2018 | PSC07 | Cessation of Jayne Louise Rowley as a person with significant control on 22 November 2018 | |
23 Nov 2018 | PSC04 | Change of details for Mrs Jayne Louise Rowley as a person with significant control on 28 September 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
26 Jan 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Jonathan Rowley on 7 August 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Peter George Rowley on 7 August 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from Maple House Norton Green Lane Cannock Staffordshire WS11 9SS England to Unit 48 49 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 25 September 2017 |