Advanced company searchLink opens in new window

ROWLANDS NORTHERN LTD

Company number 12491255

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)
18 Jun 2024 COCOMP Order of court to wind up
12 Oct 2023 AD01 Registered office address changed from Yard 3 Yard 3 Kirkless Industrial Estate Cale Lane Aspull Wigan Lancashire WN2 1HF United Kingdom to Yard 3 Kirkless Industrail Estate Cale Lane Aspull Wigan WN2 1HF on 12 October 2023
03 Oct 2023 AD01 Registered office address changed from Unit 2 Trinity Road Salford M3 5EN England to Yard 3 Yard 3 Kirkless Industrial Estate Cale Lane Aspull Wigan Lancashire WN2 1HF on 3 October 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
26 Sep 2023 AP01 Appointment of Mr John Lagan as a director on 22 September 2023
26 Sep 2023 AP03 Appointment of Mrs Karen Conners as a secretary on 22 September 2023
26 Sep 2023 PSC01 Notification of John Lagan as a person with significant control on 22 September 2023
26 Sep 2023 TM01 Termination of appointment of Benjamin Walter Harrison as a director on 22 September 2023
26 Sep 2023 PSC07 Cessation of Benjamin Walter Harrison as a person with significant control on 22 September 2023
05 Sep 2023 AD01 Registered office address changed from Hey Head Farm Rochdale Road Bacup Lancashire OL13 9XF to Unit 2 Trinity Road Salford M3 5EN on 5 September 2023
21 Jun 2023 AD01 Registered office address changed from PO Box 4385 12491255 - Companies House Default Address Cardiff CF14 8LH to Hey Head Farm Rochdale Road Bacup Lancashire OL13 9XF on 21 June 2023
06 Feb 2023 TM02 Termination of appointment of David Howarth as a secretary on 6 February 2023
27 Jan 2023 AP01 Appointment of Mr Benjamin Walter Harrison as a director on 23 January 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
23 Jan 2023 PSC01 Notification of Benjamin Walter Harrison as a person with significant control on 23 January 2023
23 Jan 2023 PSC07 Cessation of Lauren Kemp as a person with significant control on 23 January 2023
23 Jan 2023 TM01 Termination of appointment of Lauren Kemp as a director on 23 January 2023
11 Jan 2023 AA Micro company accounts made up to 31 March 2022
16 Nov 2022 RP05 Registered office address changed to PO Box 4385, 12491255 - Companies House Default Address, Cardiff, CF14 8LH on 16 November 2022
11 Jul 2022 AP03 Appointment of Mr David Howarth as a secretary on 10 July 2022
27 May 2022 AA Micro company accounts made up to 31 March 2021
29 Apr 2022 AD01 Registered office address changed from 13 13 Leaside Grove Worsley Manchester M28 3NY United Kingdom to 14 Springclough Drive Worsley Manchester M28 3HS on 29 April 2022
25 Apr 2022 AD01 Registered office address changed from 14 Springclough Drive Worsley Manchester M28 3HS England to 13 13 Leaside Grove Worsley Manchester M28 3NY on 25 April 2022
11 Apr 2022 AD01 Registered office address changed from 58 Cheetham Hill Road Manchester M4 4FS England to 14 Springclough Drive Worsley Manchester M28 3HS on 11 April 2022