DOWTHWAITE ENGINEERING LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Registered office address changed from Caldwell House Chelford Road Knutsford WA16 8LU England to 74 Wildgoose Avenue Knutsford Cheshire WA16 8DU on 2024-08-27

View Document

13/08/2413 August 2024 Change of details for Mrs Sara Dowthwaite as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for James Dowthwaite on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for James Dowthwaite as a person with significant control on 2024-08-13

View Document

10/05/2410 May 2024 Registered office address changed from 8 Heath Lodge Close Knutsford Cheshire WA16 8ZJ England to Caldwell House Chelford Road Knutsford WA16 8LU on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mrs Sara Dowthwaite as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for James Dowthwaite as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for James Dowthwaite on 2024-05-10

View Document

07/03/247 March 2024 Notification of Sara Dowthwaite as a person with significant control on 2024-02-14

View Document

07/03/247 March 2024 Change of details for James Dowthwaite as a person with significant control on 2024-02-14

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

06/03/246 March 2024 Particulars of variation of rights attached to shares

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

06/03/246 March 2024 Change of share class name or designation

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

02/08/232 August 2023 Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ to 8 Heath Lodge Close Knutsford Cheshire WA16 8ZJ on 2023-08-02

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/07/2110 July 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2021-07-10

View Document

29/01/2129 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOWTHWAITE / 24/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / JAMES DOWTHWAITE / 24/10/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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