J.F. & H. DOWDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

10/06/2510 June 2025 Register inspection address has been changed from 2-4 Milltown Road Ballymoney County Antrim BT53 6LE Northern Ireland to Unit 21, Somerton Industrial Estate Dargan Crescent Belfast BT3 9JB

View Document

05/07/245 July 2024 Full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 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 Full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Termination of appointment of John Hamilton Reid as a director on 2023-11-07

View Document

07/08/237 August 2023 Registered office address changed from 2-4 Milltown Road Ballymoney Co Antrim BT53 6LE to 4 Parkway Ballymena BT43 5ET on 2023-08-07

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

05/12/225 December 2022 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

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

View Accounts

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

View Accounts

25/07/1925 July 2019 DIRECTOR APPOINTED MR NIGEL CONNOLLY

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD DOWDS

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR JOHN HAMILTON REID

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR JULIAN ENDA MCCAMPHILL

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

04/08/144 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR BRYAN ANTHONY ARMSTRONG

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DOWDS / 27/06/2011

View Document

16/05/1116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1029 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWDS

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR HECTOR DOWDS

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED GERARD DOWDS

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED JAMES DOWDS

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED DAVID PORTER

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED BRIAN CUNNING

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/06/092 June 2009 05/06/09 ANNUAL RETURN SHUTTLE

View Document

20/08/0820 August 2008 31/03/08 ANNUAL ACCTS

View Document

19/06/0819 June 2008 05/06/08

View Document

23/08/0723 August 2007 31/03/07 ANNUAL ACCTS

View Document

27/07/0727 July 2007 05/06/07 ANNUAL RETURN SHUTTLE

View Document

22/09/0622 September 2006 31/03/06 ANNUAL ACCTS

View Document

21/06/0621 June 2006 05/06/06 ANNUAL RETURN SHUTTLE

View Document

14/12/0514 December 2005 31/03/05 ANNUAL ACCTS

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

20/09/0520 September 2005 05/06/05 ANNUAL RETURN SHUTTLE

View Document

11/03/0511 March 2005 MORTGAGE SATISFACTION

View Document

23/09/0423 September 2004 31/03/04 ANNUAL ACCTS

View Document

04/08/044 August 2004 05/06/04 ANNUAL RETURN SHUTTLE

View Document

07/01/047 January 2004 31/03/03 ANNUAL ACCTS

View Document

07/01/047 January 2004 SPECIAL/EXTRA RESOLUTION

View Document

29/05/0329 May 2003 05/06/03 ANNUAL RETURN SHUTTLE

View Document

19/02/0319 February 2003 PARS RE MORTAGE

View Document

01/10/021 October 2002 31/03/02 ANNUAL ACCTS

View Document

10/06/0210 June 2002 05/06/02 ANNUAL RETURN SHUTTLE

View Document

19/08/0119 August 2001 31/03/01 ANNUAL ACCTS

View Document

03/07/013 July 2001 05/06/01 ANNUAL RETURN SHUTTLE

View Document

14/12/0014 December 2000 31/03/00 ANNUAL ACCTS

View Document

17/07/0017 July 2000 05/06/00 ANNUAL RETURN SHUTTLE

View Document

20/12/9920 December 1999 31/03/99 ANNUAL ACCTS

View Document

28/05/9928 May 1999 05/06/99 ANNUAL RETURN SHUTTLE

View Document

06/11/986 November 1998 31/03/98 ANNUAL ACCTS

View Document

22/06/9822 June 1998 05/06/98 ANNUAL RETURN SHUTTLE

View Document

14/02/9814 February 1998 NOTICE OF ARD

View Document

07/07/977 July 1997 RETURN OF ALLOT OF SHARES

View Document

01/07/971 July 1997 UPDATED MEM AND ARTS

View Document

01/07/971 July 1997 CHANGE OF DIRS/SEC

View Document

01/07/971 July 1997 CHANGE OF DIRS/SEC

View Document

01/07/971 July 1997 CHANGE OF DIRS/SEC

View Document

01/07/971 July 1997 CHANGE OF DIRS/SEC

View Document

01/07/971 July 1997 SPECIAL/EXTRA RESOLUTION

View Document

01/07/971 July 1997 SPECIAL/EXTRA RESOLUTION

View Document

01/07/971 July 1997 CHANGE OF DIRS/SEC

View Document

01/07/971 July 1997 CHANGE IN SIT REG ADD

View Document

01/07/971 July 1997 NOT OF INCR IN NOM CAP

View Document

20/06/9720 June 1997 RESOLUTION TO CHANGE NAME

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/97

View Document

05/06/975 June 1997 PARS RE DIRS/SIT REG OFF

View Document

05/06/975 June 1997 ARTICLES

View Document

05/06/975 June 1997 CERTIFICATE OF INCORPORATION

View Document

05/06/975 June 1997 MEMORANDUM

View Document

05/06/975 June 1997 DECLN COMPLNCE REG NEW CO

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