Advanced company searchLink opens in new window

ROTHWELL & FAMILY LIMITED

Company number 05844607

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 Apr 2024 TM01 Termination of appointment of Paul Timothy Rothwell as a director on 22 March 2024
18 Apr 2024 AP01 Appointment of Ken Hillen as a director on 22 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
29 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AA Total exemption full accounts made up to 30 December 2021
16 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
16 Dec 2021 AA Accounts for a small company made up to 30 December 2020
16 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
30 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
19 Feb 2021 TM01 Termination of appointment of Sinesh Ramesh Shah as a director on 27 January 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
01 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 6.1
06 Aug 2020 MR01 Registration of charge 058446070026, created on 30 July 2020
01 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
28 May 2020 MR01 Registration of charge 058446070025, created on 15 May 2020
18 May 2020 MR01 Registration of charge 058446070024, created on 15 May 2020
24 Mar 2020 MR04 Satisfaction of charge 058446070008 in full
11 Mar 2020 AD01 Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL England to Empire House 92-98 Cleveland Street Doncaster DN1 3DP on 11 March 2020
26 Nov 2019 MR01 Registration of charge 058446070023, created on 22 November 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2019 PSC02 Notification of Empire Property Development Holdings Limited as a person with significant control on 15 July 2019