LOCKERBIE SAWMILL LIMITED
Status | ACTIVE |
Company No. | 01877366 |
Category | Private Limited Company |
Incorporated | 15 Jan 1985 |
Age | 39 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LOCKERBIE SAWMILL LIMITED is an active private limited company with number 01877366. It was incorporated 39 years, 4 months, 19 days ago, on 15 January 1985. The company address is Group Offices Green Lane Group Offices Green Lane, Nantwich, CW5 6BN, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type dormant
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type dormant
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 02 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Rowlinson
Change date: 2021-07-01
Documents
Cessation of a person with significant control
Date: 22 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard James Rowlinson
Cessation date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Notification of a person with significant control
Date: 22 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-31
Psc name: Rowlinson Group Limited
Documents
Accounts with accounts type dormant
Date: 21 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard James Rowlinson
Notification date: 2019-01-15
Documents
Cessation of a person with significant control
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-15
Psc name: Rowlinson Group Limited
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-19
Officer name: Mr Alistair Richard Norris Sharman
Documents
Appoint person secretary company with name date
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alistair Richard Norris Sharman
Appointment date: 2018-10-04
Documents
Termination secretary company with name termination date
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William St John Kiernan
Termination date: 2018-10-04
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company current shortened
Date: 22 Aug 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Derek Williams
Termination date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type dormant
Date: 29 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Patrick Douglas
Termination date: 2015-12-23
Documents
Accounts with accounts type dormant
Date: 29 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type small
Date: 03 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-02
Officer name: Keith Patrick Douglas
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-22
Old address: Rowlinson Group Limited 28 Coppice Road Willaston, Nantwich Cheshire CW5 6QH
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type dormant
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type dormant
Date: 04 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type dormant
Date: 28 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type dormant
Date: 20 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 04/07/06 from: victoria saw mills, coppice road, willaston, nantwich, cheshire. CW5 6QH
Documents
Accounts with accounts type dormant
Date: 20 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type full
Date: 23 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type full
Date: 08 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Legacy
Date: 28 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type full
Date: 08 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; full list of members
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Dec 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type full
Date: 17 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/97; no change of members
Documents
Legacy
Date: 17 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/96; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with accounts type full
Date: 13 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/95; no change of members
Documents
Legacy
Date: 01 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 27 May 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eurowood LIMITED\certificate issued on 31/05/94
Documents
Legacy
Date: 18 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/94; no change of members
Documents
Accounts with accounts type full
Date: 07 Jan 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Certificate change of name company
Date: 15 Dec 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rowlinson case LIMITED\certificate issued on 15/12/93
Documents
Legacy
Date: 04 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/93; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Accounts with accounts type full
Date: 11 Mar 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 17 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 11/01/92; no change of members
Documents
Legacy
Date: 22 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 04 Mar 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 15 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/91; no change of members
Documents
Legacy
Date: 14 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/01/90; full list of members
Documents
Accounts with accounts type full
Date: 14 Feb 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 26 Jan 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Mar 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 30 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/11/88; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 1988
Action Date: 02 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-02
Documents
Legacy
Date: 26 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 13/11/87; full list of members
Documents
Legacy
Date: 24 Mar 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/04
Documents
Some Companies
14 BRENDON CLOSE,ESHER,KT10 9EH
Number: | 00709955 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 GORTACLARE ROAD,DUNAMANAGH,BT82 0QD
Number: | NI625643 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A HIGH STREET,NEWHAVEN,BN9 9PD
Number: | 08937572 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 KELVIN INDUSTRIAL ESTATE,GREENFORD,UB6 8WA
Number: | 10897872 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PARK GROVE,MIDDLESEX,HA8 7SH
Number: | 01088428 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLEMEAD CONSULTANTS LIMITED
HALLGARTH HOUSE COTTAGE,HIGH PITTINGTON,DH6 1AB
Number: | 05978496 |
Status: | ACTIVE |
Category: | Private Limited Company |