ROWLANDS CONTRACTING LIMITED
Status | ACTIVE |
Company No. | 08617155 |
Category | Private Limited Company |
Incorporated | 19 Jul 2013 |
Age | 10 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ROWLANDS CONTRACTING LIMITED is an active private limited company with number 08617155. It was incorporated 10 years, 11 months, 20 days ago, on 19 July 2013. The company address is Cholmondeley House Cholmondeley House, Chester, CH3 5AR, Cheshire.
Company Fillings
Change account reference date company previous shortened
Date: 05 Jul 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-07-31
New date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Notification of a person with significant control
Date: 13 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kerry Fitzjohn
Notification date: 2021-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Cessation of a person with significant control
Date: 13 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Herbert Rowlands
Cessation date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2020
Action Date: 10 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086171550001
Charge creation date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 28 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Herbert Rowlands
Termination date: 2020-08-18
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Rowlands
Appointment date: 2019-01-01
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel John Rowlands
Notification date: 2019-01-01
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr John Herbert Rowlands
Documents
Capital allotment shares
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-01
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 19 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-19
Officer name: John Herbert Rowlands
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: John Harbert Rowlands
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Incorporation company
Date: 19 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE PINES BANK END ROAD,DONCASTER,DN9 3AN
Number: | 05978504 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WESTERTON ROAD,BROXBURN,EH52 5BE
Number: | SC389747 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 LAW STREET,LEICESTER,LE4 5GR
Number: | 04778736 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN ELECTRICAL SOLUTIONS LIMITED
53 JACKSON AVENUE,NEWCASTLE UPON TYNE,NE20 9UY
Number: | 10724714 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ATTINGHAM HILL,MILTON KEYNES,MK8 9BY
Number: | 11827081 |
Status: | ACTIVE |
Category: | Private Limited Company |
B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY
Number: | 11717758 |
Status: | ACTIVE |
Category: | Private Limited Company |