This company is commonly known as Rowlinsons Solicitors Limited. The company was founded 17 years ago and was given the registration number 06228230. The firm's registered office is in CHESHIRE. You can find them at 9 Church Street, Frodsham, Cheshire, . This company's SIC code is 69102 - Solicitors.
Name | : | ROWLINSONS SOLICITORS LIMITED |
---|---|---|
Company Number | : | 06228230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Church Street, Frodsham, Cheshire, WA6 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Church Street, Frodsham, United Kingdom, WA6 7DN | Secretary | 20 June 2008 | Active |
9, Church Street, Frodsham, United Kingdom, WA6 7DN | Director | 26 April 2007 | Active |
9, Church Street, Frodsham, United Kingdom, WA6 7DN | Director | 20 October 2008 | Active |
9, Church Street, Frodsham, England, WA6 7DN | Director | 20 October 2008 | Active |
9 Church Street, Frodsham, Cheshire, WA6 7DN | Director | 04 November 2019 | Active |
9 Long Acre, Cuddington, Northwich, CW8 2XP | Secretary | 26 April 2007 | Active |
3 The Brackens, Delph Lane, Daresbury, Warrington, WA4 4GD | Director | 26 April 2007 | Active |
9, Church Street, Frodsham, England, WA6 7DN | Director | 26 April 2007 | Active |
Mrs Donna Elizabeth Eland | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | 9 Church Street, Cheshire, WA6 7DN |
Nature of control | : |
|
Mrs Donna Elizabeth Eland | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Church Street, Frodsham, United Kingdom, WA6 7DN |
Nature of control | : |
|
Mr Andrew James Graves | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Church Street, Frodsham, United Kingdom, WA6 7DN |
Nature of control | : |
|
Mr Thomas James Parkinson | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Church Street, Frodsham, England, WA6 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-07-16 | Capital | Capital return purchase own shares. | Download |
2019-05-21 | Capital | Capital cancellation shares. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Capital | Capital cancellation shares. | Download |
2018-04-26 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.