Advanced company searchLink opens in new window

ROWKER (HAMPSHIRE) LIMITED

Company number 13064210

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)
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
15 Sep 2023 PSC07 Cessation of Elizabeth Walker as a person with significant control on 4 September 2023
15 Sep 2023 TM01 Termination of appointment of Elizabeth Walker as a director on 4 September 2023
15 Sep 2023 PSC02 Notification of Everyday Bites Ltd as a person with significant control on 4 September 2023
15 Sep 2023 AP01 Appointment of Mr Vikram Gupta as a director on 4 September 2023
15 Sep 2023 AP01 Appointment of Mr Mukhtiar Singh as a director on 4 September 2023
15 Sep 2023 AD01 Registered office address changed from 132a Bournemouth Road Chandler's Ford Eastleigh SO53 3AL England to 11 Bill Luffman Way Eastleigh SO50 5RZ on 15 September 2023
31 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
10 Nov 2022 CH01 Director's details changed for Elizabeth Walker on 10 November 2022
10 Nov 2022 PSC04 Change of details for Elizabeth Walker as a person with significant control on 10 November 2022
10 Nov 2022 PSC04 Change of details for Elizabeth Walker as a person with significant control on 28 October 2022
10 Nov 2022 PSC07 Cessation of Daniel James Walker as a person with significant control on 28 October 2022
10 Nov 2022 TM01 Termination of appointment of Daniel James Walker as a director on 28 October 2022
21 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
05 Jan 2022 CH01 Director's details changed for Elizabeth Walker on 5 January 2022
05 Jan 2022 CH01 Director's details changed for Daniel James Walker on 5 January 2022
05 Jan 2022 PSC04 Change of details for Elizabeth Walker as a person with significant control on 5 January 2022
05 Jan 2022 PSC04 Change of details for Daniel James Walker as a person with significant control on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from 132a 132a Bournemouth Road Eastleigh Hants SO53 3AL United Kingdom to 132a Bournemouth Road Chandler's Ford Eastleigh SO53 3AL on 5 January 2022
04 Jan 2022 AA01 Current accounting period shortened from 17 October 2022 to 31 March 2022
10 Nov 2021 AA Accounts for a dormant company made up to 17 October 2021
09 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 17 October 2021
09 Nov 2021 AD01 Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG United Kingdom to 132a 132a Bournemouth Road Eastleigh Hants SO53 3AL on 9 November 2021