PETER ROWLAND CONSTRUCTION LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Registered office address changed from 13 Stonepail Road Gatley Cheadle Cheshire SK8 4EZ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM C/O JOSOLYNE & CO SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MRS CAROLINE GANDY

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/07/1521 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/07/1414 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM SUITE S12 ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB ENGLAND

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1219 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GANDY

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROWLAND GANDY / 04/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GANDY / 04/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED RICHARD JAMES GANDY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE GANDY

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GANDY / 04/07/2008

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS UNITED KINGDOM

View Document

03/08/093 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company