Advanced company searchLink opens in new window

ROWLEY SPRAY BOOTHS MIDLANDS LTD

Company number 08611396

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)
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