DOWDESWELL'S BAR (HMJ) LTD



Company Documents

DateDescription
16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Registered office address changed from 35 Chestnut Close Hampton Evesham WR11 2PA United Kingdom to 24 Lingfield Road Evesham WR11 2XG on 2021-06-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
10/07/2010 July 2020 DIRECTOR APPOINTED MRS ROSALIND MARGARET AITON

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR KENNETH STEPHEN AITON

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE BEASLEY / 11/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA JANE BEASLEY / 11/09/2019

View Document



15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DOWDESWELL / 13/12/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES DOWDESWELL

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA JANE BEASLEY / 11/12/2018

View Document

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

View Accounts

Analyse these accounts
14/12/1814 December 2018 COMPANY NAME CHANGED HMJ TRANSPORT LTD CERTIFICATE ISSUED ON 14/12/18

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR PETER JAMES DOWDESWELL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHAWN BEASLEY

View Document

19/05/1619 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
12/05/1512 May 2015 CURRSHO FROM 31/05/2016 TO 30/04/2016

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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