DOW GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

17/04/2517 April 2025 Accounts for a medium company made up to 2024-11-30

View Document

16/01/2516 January 2025 Termination of appointment of William Marshall Dow as a director on 2025-01-14

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

15/04/2415 April 2024 Appointment of Kelly Collins as a director on 2024-04-15

View Document

20/03/2420 March 2024 Full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Notification of 1951 Group Holdings Limited as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Sheila Paterson Baxter as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

01/12/231 December 2023 Cessation of William Marshall Dow as a person with significant control on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Appointment of Mr Gary William Green as a director on 2023-11-22

View Document

10/05/2310 May 2023 Full accounts made up to 2022-11-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

03/12/213 December 2021 Satisfaction of charge SC2807830004 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/09/2123 September 2021 Appointment of Mrs Sheila Helen Mckinlay Dow as a director on 2021-09-14

View Document

07/07/217 July 2021 Full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED DOW WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2807830004

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA PATERSON DOW / 28/02/2013

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SHEILA PATERSON DOW / 28/02/2013

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT UNITED KINGDOM

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 23 LENZIEMILL ROAD CUMBERNAULD GLASGOW NORTH LANARKSHIRE G67 2RL SCOTLAND

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

07/03/117 March 2011 SAIL ADDRESS CREATED

View Document

01/03/111 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1020 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

19/03/1019 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA PATERSON DOW / 01/11/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARSHALL DOW / 01/11/2009

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOW / 31/03/2008

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA DOW

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 PARTIC OF MORT/CHARGE *****

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/11/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 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