DAVID DOWLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Edward Clive Thorp on 2024-10-01

View Document

10/10/2410 October 2024 Change of details for Mr Edward Clive Thorp as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/11/2314 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Director's details changed for Mr Edward Clive Thorp on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Edward Clive Thorp as a person with significant control on 2023-11-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/11/194 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 3000

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 SAIL ADDRESS CHANGED FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLIVE THORP / 27/11/2015

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY HAYDN THOMAS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLIVE THORP / 20/02/2012

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/02/1026 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 COMPANY NAME CHANGED E & L ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/10/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/01/987 January 1998 S386 DISP APP AUDS 19/12/97

View Document

07/01/987 January 1998 S366A DISP HOLDING AGM 19/12/97

View Document

07/01/987 January 1998 S252 DISP LAYING ACC 19/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: 1 NELSON STREET SOUTHEND ON SEA SS1 1EG

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 151 ALEXANDRA ROAD SOUTHEND ON SEA ESSEX SS1 1HE

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/11/961 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/961 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/952 May 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: GREEN DRAGON HOUSE 64-70 HIGH STREET CROYDON SURREY, CR9 1AJ

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/02/924 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5PD

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

12/06/8512 June 1985 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