DOSWELL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

28/03/2528 March 2025 Satisfaction of charge 1 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 055885340015 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 055885340016 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 055885340017 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 055885340018 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

05/09/235 September 2023 Termination of appointment of Nathan Lee Willis as a director on 2023-09-05

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Registration of charge 055885340018, created on 2022-10-28

View Document

21/10/2221 October 2022 Registration of charge 055885340017, created on 2022-10-21

View Document

05/05/225 May 2022 Part of the property or undertaking has been released from charge 1

View Document

04/05/224 May 2022 Registration of charge 055885340016, created on 2022-05-04

View Document

31/03/2231 March 2022 Appointment of Mr Nathan Lee Willis as a director on 2022-03-24

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

27/01/2227 January 2022 Registration of charge 055885340015, created on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055885340013

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055885340011

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055885340009

View Document

24/10/1824 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055885340012

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 ADOPT ARTICLES 10/05/2017

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR SAMUEL ROBERT DOSWELL

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR NEALE ROBERT FOULKES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM DREW SMITH MILL COURT THE SAWMILLS DURLEY SOUTHAMPTON HAMPSHIRE SO32 2EJ

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055885340010

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHNATHAN DOSWELL / 09/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES DOSWELL / 28/09/2016

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055885340011

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055885340010

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055885340009

View Document

20/10/1520 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/05/1512 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED DREW SMITH REFURBISHMENT LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/11/099 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNATHAN DOSWELL / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES DOSWELL / 01/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE DOSWELL / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/12/0828 December 2008 GBP NC 1000/1122 19/12/2008

View Document

28/12/0828 December 2008 NC INC ALREADY ADJUSTED 19/12/08

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN DAWKINS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: NO 1 BOTLEY ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2HE

View Document

13/01/0613 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

06/01/066 January 2006 COMPANY NAME CHANGED SHANLANE LIMITED CERTIFICATE ISSUED ON 06/01/06

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/10/0511 October 2005 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