DOWBRIDGE LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewAppointment of Mr Graham Wilkinson as a director on 2025-10-22

View Document

18/09/2518 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

02/09/232 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Previous accounting period extended from 2022-12-30 to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

26/09/2226 September 2022 Secretary's details changed for Mr Paul Graham Harrison on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Paul Graham Harrison as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Paul Graham Harrison on 2022-09-26

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

25/10/2125 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 ADOPT ARTICLES 30/04/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

15/08/1715 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM RIGBY HALL VILLAGE RIBBY ROAD WREA GREEN PRESTON LANCASHIRE PR4 2PR

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM HARRISON / 01/01/2013

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GRAHAM HARRISON / 01/01/2013

View Document

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12

View Document

30/01/1230 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/10

View Document

04/02/114 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM RIBBY HALL VILLAGE RIBBY ROAD WREA GREEN LANCASHIRE PR4 2PR

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM VERITAS HOUSE 54 CAUNCE ST BLACKPOOL LANCASHIRE FY1 3LJ

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ADOPT MEM AND ARTS 15/06/00

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95

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

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

View Document

08/03/948 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS; AMEND

View Document

11/01/9311 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9229 June 1992

View Document

06/01/926 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/02/902 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 NEW SECRETARY APPOINTED

View Document

10/02/8910 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/01/8716 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8618 December 1986

View Document

07/10/867 October 1986

View Document

07/10/867 October 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information
Recently Viewed
  • SMILKOFF LTD


  • 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