C NEIL DOWSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a small company made up to 2024-12-31

View Document

09/06/259 June 2025 Second filing of Confirmation Statement dated 2025-02-13

View Document

05/06/255 June 2025 Second filing of Confirmation Statement dated 2024-02-13

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Termination of appointment of Charles Neil Dowson as a director on 2023-12-01

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

24/02/2324 February 2023 Current accounting period extended from 2023-12-02 to 2023-12-31

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-02

View Document

16/02/2316 February 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-02

View Document

06/12/226 December 2022 Cessation of Julie Teresa Dowson as a person with significant control on 2022-12-02

View Document

06/12/226 December 2022 Change of details for Sergejs Zalizko as a person with significant control on 2022-12-02

View Document

06/12/226 December 2022 Notification of Andrejs Kuznecovs as a person with significant control on 2022-12-02

View Document

06/12/226 December 2022 Notification of Sergejs Zalizko as a person with significant control on 2022-12-02

View Document

06/12/226 December 2022 Termination of appointment of Julie Teresa Dowson as a secretary on 2022-12-02

View Document

06/12/226 December 2022 Termination of appointment of Julie Teresa Dowson as a director on 2022-12-02

View Document

06/12/226 December 2022 Registered office address changed from The Old School House Church Lane Langtoft Driffield YO25 3TL England to Maritime Yard Kiln Lane Industrial Estate Scandinavian Way Stallingborough DN41 8DT on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Nikita Mihejevs as a director on 2022-12-02

View Document

06/12/226 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

06/12/226 December 2022 Cessation of Charles Neil Dowson as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Annual accounts for year ending 02 Dec 2022

View Accounts

22/11/2222 November 2022 Notification of Julie Teresa Dowson as a person with significant control on 2016-04-06

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041593440005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TERESA DOWSON / 14/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM THE OLD SCHOOL HOUSE CHURCH LANE LANGTOFT DRIFFIELD YO25 0TL

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEIL DOWSON / 14/02/2017

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS JULIE TERESA DOWSON

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041593440004

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041593440003

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NEIL DOWSON / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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