DOWLING BLUNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewSecretary's details changed for Shaw Gibbs Trust Corporation on 2025-08-28

View Document

28/08/2528 August 2025 NewAppointment of Shaw Gibbs Trust Corporation as a secretary on 2025-08-28

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

19/02/2519 February 2025 Termination of appointment of Harmer Slater Limited as a secretary on 2025-02-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

16/07/2416 July 2024 Change of details for Dowling Blunt Eot Limited as a person with significant control on 2024-06-13

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

17/07/2317 July 2023 Secretary's details changed for Harmer Slater Limited on 2023-07-14

View Document

14/07/2314 July 2023 Secretary's details changed for Harmer Slater Limited on 2023-06-23

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/04/234 April 2023 Termination of appointment of Mark Edward Dowling as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Stephen Paul Blunt as a director on 2023-04-01

View Document

17/01/2317 January 2023 Satisfaction of charge 028354380004 in full

View Document

18/10/2218 October 2022 Registered office address changed from 3 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2022-10-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEARSLEY

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY ANN BLUNT

View Document

10/01/1910 January 2019 CORPORATE SECRETARY APPOINTED VENTHAMS TRUSTEES LIMITED

View Document

25/07/1825 July 2018 CESSATION OF MARK EDWARD DOWLING AS A PSC

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWLING BLUNT EOT LIMITED

View Document

25/07/1825 July 2018 CESSATION OF STEPHEN PAUL BLUNT AS A PSC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KEARSLEY

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR MARTIN NICHOLAS BROWN

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PETER KENNETH TAYLOR

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PAUL ANTHONY O'REILLY

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028354380004

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BLUNT / 01/11/2015

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BLUNT / 12/12/2014

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

09/08/139 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EURING MARK EDWARD DOWLING / 01/06/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EURING MARK EDWARD DOWLING / 01/05/2013

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN HELEN BLUNT / 01/05/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BLUNT / 01/05/2013

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/08/122 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

14/07/1114 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/04/0913 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/04/0913 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/096 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: CELTIC HOUSE 33 JOHNS MEWS LONDON WC1N 2QL

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/12/9711 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: C/O BARRON ROWLES & BASS 12 JOHN STREET LONDON WC1N 2EB

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

14/11/9414 November 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ALTER MEM AND ARTS 14/07/93

View Document

02/08/932 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/93

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED SPEED 3674 LIMITED CERTIFICATE ISSUED ON 26/07/93

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/07/9313 July 1993 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