CAMPBELL AND ROWLEY EVENTS MANAGEMENT LTD

Company Documents

DateDescription
08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Appointment of a voluntary liquidator

View Document

08/01/228 January 2022 Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW to C/O Frp Advisory Trading Ltd,4th Floor,Abbey House 32 Booth Street Manchester M3 6AF on 2022-01-08

View Document

08/01/228 January 2022 Statement of affairs

View Document

08/01/228 January 2022 Resolutions

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 COMPANY NAME CHANGED CAMPBELL ROWLEY CATERING & EVENTS LTD CERTIFICATE ISSUED ON 15/08/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES ROWLEY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

14/01/1814 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CURRSHO FROM 31/05/2017 TO 30/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED ROWLEY'S CATERING BFC LTD CERTIFICATE ISSUED ON 23/03/15

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 1ST FLOOR CUBE BUILDINGS 3-5A PARK ROAD ST. ANNES LANCASHIRE FY8 1QX

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 3 THOMAS STREET LYTHAM LANCASHIRE FY8 5LF ENGLAND

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR LINDSAY CAMPBELL

View Document

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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