Rowlinson Knitwear Ltd was established in 1972, it's status is listed as "Active". The current directors of this organisation are listed as Edgar, Kenneth, Mcconnell, Andrew, Moore, Donald Campbell, Ryan, Nicola, Ward, Neil, Rowlinson, Christopher Sean, Gainford, Leanne Marie, Jubb, Nigel John, Painter, Linda, Rowlinson, Doris, Rowlinson, Kevin Wilfred, Shaw, Lindsey Samantha, Walker, Karen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDGAR, Kenneth | 22 December 2006 | - | 1 |
MCCONNELL, Andrew | 02 January 1997 | - | 1 |
MOORE, Donald Campbell | 01 April 2001 | - | 1 |
RYAN, Nicola | 01 September 2018 | - | 1 |
WARD, Neil | 01 July 2016 | - | 1 |
GAINFORD, Leanne Marie | 01 September 2018 | 12 July 2019 | 1 |
JUBB, Nigel John | 19 February 2004 | 30 September 2006 | 1 |
PAINTER, Linda | 01 May 2009 | 31 March 2010 | 1 |
ROWLINSON, Doris | N/A | 22 March 2014 | 1 |
ROWLINSON, Kevin Wilfred | N/A | 24 October 2010 | 1 |
SHAW, Lindsey Samantha | 01 May 2007 | 30 September 2010 | 1 |
WALKER, Karen | 29 June 2005 | 22 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLINSON, Christopher Sean | 29 October 2007 | 03 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 09 July 2020 | |
RESOLUTIONS - N/A | 06 July 2020 | |
MA - Memorandum and Articles | 06 July 2020 | |
TM01 - Termination of appointment of director | 05 September 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 28 May 2019 | |
SH01 - Return of Allotment of shares | 04 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 04 December 2018 | |
AP01 - Appointment of director | 28 November 2018 | |
AP01 - Appointment of director | 26 November 2018 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 13 June 2018 | |
PSC01 - N/A | 01 February 2018 | |
PSC01 - N/A | 01 February 2018 | |
PSC02 - N/A | 01 February 2018 | |
AP01 - Appointment of director | 29 January 2018 | |
AD01 - Change of registered office address | 15 January 2018 | |
AA01 - Change of accounting reference date | 25 September 2017 | |
MR01 - N/A | 21 August 2017 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 08 June 2017 | |
AP01 - Appointment of director | 15 July 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
RESOLUTIONS - N/A | 13 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 13 November 2015 | |
RESOLUTIONS - N/A | 16 October 2015 | |
RESOLUTIONS - N/A | 16 October 2015 | |
SH01 - Return of Allotment of shares | 16 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 16 October 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 23 February 2015 | |
RESOLUTIONS - N/A | 13 October 2014 | |
AR01 - Annual Return | 11 July 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
RESOLUTIONS - N/A | 19 March 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 28 January 2013 | |
RESOLUTIONS - N/A | 06 November 2012 | |
RESOLUTIONS - N/A | 06 November 2012 | |
RESOLUTIONS - N/A | 06 November 2012 | |
SH08 - Notice of name or other designation of class of shares | 06 November 2012 | |
AR01 - Annual Return | 23 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
MG01 - Particulars of a mortgage or charge | 16 March 2012 | |
MG01 - Particulars of a mortgage or charge | 12 March 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 06 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
AA01 - Change of accounting reference date | 27 May 2011 | |
TM02 - Termination of appointment of secretary | 11 February 2011 | |
TM01 - Termination of appointment of director | 25 November 2010 | |
TM01 - Termination of appointment of director | 25 November 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH03 - Change of particulars for secretary | 02 July 2010 | |
RESOLUTIONS - N/A | 22 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 22 June 2010 | |
MG01 - Particulars of a mortgage or charge | 11 June 2010 | |
SH03 - Return of purchase of own shares | 18 May 2010 | |
AA - Annual Accounts | 13 May 2010 | |
RESOLUTIONS - N/A | 11 May 2010 | |
RESOLUTIONS - N/A | 11 May 2010 | |
RESOLUTIONS - N/A | 11 May 2010 | |
SH08 - Notice of name or other designation of class of shares | 11 May 2010 | |
TM01 - Termination of appointment of director | 19 April 2010 | |
AP01 - Appointment of director | 12 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
363a - Annual Return | 04 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 14 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 29 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
363a - Annual Return | 02 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
AA - Annual Accounts | 05 February 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 July 2006 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 25 January 2006 | |
RESOLUTIONS - N/A | 28 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
363s - Annual Return | 03 May 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
225 - Change of Accounting Reference Date | 16 March 2005 | |
AA - Annual Accounts | 07 February 2005 | |
RESOLUTIONS - N/A | 22 November 2004 | |
RESOLUTIONS - N/A | 22 November 2004 | |
RESOLUTIONS - N/A | 22 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2004 | |
123 - Notice of increase in nominal capital | 22 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2004 | |
288b - Notice of resignation of directors or secretaries | 29 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
363s - Annual Return | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 03 March 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 10 March 2003 | |
AA - Annual Accounts | 04 September 2002 | |
395 - Particulars of a mortgage or charge | 10 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2002 | |
363s - Annual Return | 20 May 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
AA - Annual Accounts | 19 July 2001 | |
363s - Annual Return | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
MEM/ARTS - N/A | 22 January 2001 | |
CERTNM - Change of name certificate | 28 November 2000 | |
RESOLUTIONS - N/A | 20 November 2000 | |
RESOLUTIONS - N/A | 20 November 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2000 | |
363s - Annual Return | 22 April 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 23 March 1999 | |
363s - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 04 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 1997 | |
AA - Annual Accounts | 14 May 1997 | |
363s - Annual Return | 29 April 1997 | |
288a - Notice of appointment of directors or secretaries | 10 January 1997 | |
AA - Annual Accounts | 20 August 1996 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 18 July 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 May 1995 | |
363s - Annual Return | 19 April 1995 | |
363s - Annual Return | 09 June 1994 | |
AA - Annual Accounts | 24 February 1994 | |
AA - Annual Accounts | 19 July 1993 | |
363a - Annual Return | 18 June 1993 | |
363s - Annual Return | 29 May 1992 | |
AA - Annual Accounts | 04 March 1992 | |
AA - Annual Accounts | 20 November 1991 | |
RESOLUTIONS - N/A | 15 November 1991 | |
RESOLUTIONS - N/A | 15 November 1991 | |
RESOLUTIONS - N/A | 15 November 1991 | |
363a - Annual Return | 15 November 1991 | |
AA - Annual Accounts | 16 July 1990 | |
363 - Annual Return | 16 July 1990 | |
288 - N/A | 03 May 1990 | |
AA - Annual Accounts | 19 February 1990 | |
363 - Annual Return | 19 February 1990 | |
MEM/ARTS - N/A | 17 July 1989 | |
RESOLUTIONS - N/A | 14 June 1989 | |
RESOLUTIONS - N/A | 14 June 1989 | |
RESOLUTIONS - N/A | 14 June 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 1989 | |
123 - Notice of increase in nominal capital | 14 June 1989 | |
288 - N/A | 02 June 1989 | |
AA - Annual Accounts | 25 July 1988 | |
363 - Annual Return | 25 July 1988 | |
287 - Change in situation or address of Registered Office | 25 February 1988 | |
AA - Annual Accounts | 30 November 1987 | |
363 - Annual Return | 30 November 1987 | |
AA - Annual Accounts | 08 September 1986 | |
363 - Annual Return | 08 September 1986 | |
NEWINC - New incorporation documents | 20 September 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 August 2017 | Outstanding |
N/A |
Legal mortgage | 14 March 2012 | Outstanding |
N/A |
Debenture | 06 March 2012 | Outstanding |
N/A |
Deed of charge over credit balances | 07 June 2010 | Fully Satisfied |
N/A |
Legal charge | 02 June 2005 | Fully Satisfied |
N/A |
Fixed and floating charge over all assets | 03 July 2002 | Fully Satisfied |
N/A |
Debenture | 26 March 2002 | Fully Satisfied |
N/A |
Debenture | 03 June 1980 | Fully Satisfied |
N/A |