JAMES DOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

16/05/2416 May 2024 Change of share class name or designation

View Document

16/05/2416 May 2024 Change of share class name or designation

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Registration of charge SC4118590001, created on 2023-03-24

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

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

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

02/08/172 August 2017 SECRETARY APPOINTED HAZEL STILL

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 4TH FLOOR, METROPOLITAN HOUSE 31-33 HIGH STREET INVERNESS IV1 1HT

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES STILL / 25/11/2012

View Document

04/12/134 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/12/1214 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM ALBYN HOUSE UNION STREET INVERNESS IV1 1QA UNITED KINGDOM

View Document

07/11/127 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 130

View Document

07/11/127 November 2012 ADOPT ARTICLES 02/11/2012

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED JAMES ALEXANDER STILL

View Document

16/04/1216 April 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

04/04/124 April 2012 COMPANY NAME CHANGED D J B INVESTMENTS LTD. CERTIFICATE ISSUED ON 04/04/12

View Document

04/04/124 April 2012 CHANGE OF NAME 01/04/2012

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED ANDREW JAMES STILL

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

23/11/1123 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information