DOWNSVIEW MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 14 GERSTON BUSINESS PARK GREYFRIARS LANE STORRINGTON WEST SUSSEX RH20 4HE UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY PRIVATE COMPANY REGISTRARS LIMITED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

03/10/193 October 2019 SECRETARY APPOINTED MR SIMON PHILIP HARCOURT ARMES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JANE SMITH

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE SUSAN SMITH / 29/06/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD ROGERS / 29/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

08/10/158 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 COMPANY NAME CHANGED C R MOTOR SERVICES LIMITED CERTIFICATE ISSUED ON 13/08/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD ROGERS / 05/01/2010

View Document

03/11/093 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: THE COURTYARD, BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/01/0720 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/10/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 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