DOWLING CIVIL ENGINEERING LTD

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/11/2415 November 2024 Director's details changed for Mrs Kelly Marie Dowling on 2024-11-10

View Document

15/11/2415 November 2024 Director's details changed for Mr Patrick Michael Dowling on 2024-11-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

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

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

02/03/222 March 2022 Termination of appointment of Joseph Dowling as a director on 2022-03-02

View Document

02/03/222 March 2022 Notification of Hykeham Holdings Ltd as a person with significant control on 2022-03-01

View Document

02/03/222 March 2022 Cessation of Joseph Timothy Dowling as a person with significant control on 2022-03-01

View Document

17/01/2217 January 2022 Satisfaction of charge 1 in full

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY PAULA DOWLING

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA DOWLING

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PATRICK MICHAEL DOWLING

View Document

02/04/192 April 2019 CESSATION OF PAULA DOWLING AS A PSC

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CESSATION OF PAULA DOWLING AS A PSC

View Document

07/07/177 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DOWLING

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

07/07/177 July 2017 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA DOWLING

View Document

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

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 47 REDWOOD DRIVE WADDINGTON LINCOLN LINCOLNSHIRE LN5 9BN

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058684380002

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOWLING

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 444 BRANT ROAD WADDINGTON LINCOLN LINCOLNSHIRE LN5 9AN UNITED KINGDOM

View Document

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS PAULA DOWLING

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 06/01/12 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR PATRICK MICHAEL DOWLING

View Document

24/07/1224 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA DOWLING / 06/07/2010

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 06/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 50 BIRCHWOOD AVENUE LINCOLN LN6 0JB

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA DOWSE / 06/07/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 50 BIRCHWOOD AV LINCOLN LN6 0JB

View Document

30/01/0830 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 CHAIR DIR SEC AP NO SHA 06/07/06

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

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