DOWSING & REYNOLDS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Appointment of a voluntary liquidator

View Document

18/06/2518 June 2025 Registered office address changed from C/O Jt Maxwell Ltd 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2,01 Holinwood Businesss Centre Albert Street Failsworth OL8 3QL on 2025-06-18

View Document

05/06/255 June 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

18/11/2418 November 2024 Statement of affairs with form AM02SOA

View Document

05/08/245 August 2024 Notice of deemed approval of proposals

View Document

28/06/2428 June 2024 Statement of administrator's proposal

View Document

25/06/2425 June 2024 Appointment of an administrator

View Document

25/06/2425 June 2024 Registered office address changed from Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL England to 169 Union Street Oldham United Kingdom OL1 1TD on 2024-06-25

View Document

04/06/244 June 2024 Satisfaction of charge 084540460003 in full

View Document

29/05/2429 May 2024 Termination of appointment of Anthony Martin Green as a director on 2024-05-29

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Registration of charge 084540460003, created on 2023-06-15

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

24/10/2224 October 2022 Registration of charge 084540460002, created on 2022-10-24

View Document

23/09/2223 September 2022 Director's details changed for Mr Anthony Martin Green on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Dowsing & Reynolds (Holdings) Limited as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mrs Alyson Claire Dowsing-Reynolds on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mrs Alyson Claire Dowsing-Reynolds on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mrs Alyson Claire Dowsing-Reynolds on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mrs Alyson Claire Dowsing-Reynolds on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mrs Alyson Claire Dowsing-Reynolds on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr James Dowsing-Reynolds on 2022-09-23

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084540460001

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 ADOPT ARTICLES 10/11/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWSING & REYNOLDS (HOLDINGS) LIMITED

View Document

18/11/1918 November 2019 CESSATION OF JAMES DOWSING-REYNOLDS AS A PSC

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS ALYSON CLAIRE DOWSING-REYNOLDS

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOWSING-REYNOLDS / 20/03/2018

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 12 MONK BRIDGE ROAD LEEDS LS6 4DX ENGLAND

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

25/09/1625 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN GREEN / 24/09/2016

View Document

27/07/1627 July 2016 ADOPT ARTICLES 07/07/2016

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR ANTHONY MARTIN GREEN

View Document

19/07/1619 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOWSING-REYNOLDS / 16/03/2016

View Document

20/03/1620 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 14 HAWKHILLS LEEDS YORKSHIRE LS7 4NX

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

22/11/1422 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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