DOWDESWELL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewSecretary's details changed for David Krucik on 2025-07-29

View Document

29/07/2529 July 2025 Registered office address changed from 136 and a Half Narrow Street London E14 8BP to 41 Bridgeman Terrace Wigan WN1 1TT on 2025-07-29

View Document

29/07/2529 July 2025 Change of details for Mr David Krucik as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Change of details for Ms Rosalind Dowdeswell as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Director's details changed for Mrs Rosalind Janet Dowdeswell on 2025-07-29

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Accounts for a dormant company made up to 2024-04-05

View Document

04/11/244 November 2024 Micro company accounts made up to 2023-04-05

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-04-05

View Document

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

09/04/169 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/02/151 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JANET DOWDESWELL / 06/04/2013

View Document

04/08/144 August 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM GREENPATCH RUSSELLS WATER HENLEY ON THAMES OXON RG19 6EU

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID KRUCIK / 06/04/2013

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/02/1424 February 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 COMPANY RESTORED ON 12/07/2013

View Document

12/07/1312 July 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 19/03/13 NO CHANGES

View Document

12/07/1312 July 2013 Annual return made up to 19 March 2011 with full list of shareholders

View Document

12/07/1312 July 2013 Annual return made up to 19 March 2012 with full list of shareholders

View Document

12/07/1312 July 2013 Annual return made up to 19 March 2010 with full list of shareholders

View Document

23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

10/02/1210 February 2012 DISS40 (DISS40(SOAD))

View Document

09/01/129 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

09/06/119 June 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

04/11/084 November 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

01/09/051 September 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: 50 LINCOLNS INN FIELDS, LONDON, WC2A 3PF

View Document

19/03/9219 March 1992 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