MCDOWALL HOLDINGS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewStatement of capital on 2025-08-13

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

21/02/2521 February 2025 Appointment of Mr John Foley as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Michael Anderton as a director on 2025-02-20

View Document

17/02/2517 February 2025 Full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

24/09/2424 September 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/09/2424 September 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

02/02/242 February 2024 Accounts for a small company made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

14/03/2314 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

02/12/222 December 2022 Appointment of Mr Michael Anderton as a director on 2022-11-09

View Document

01/12/221 December 2022 Appointment of Mr Richard Lek as a director on 2022-11-09

View Document

01/12/221 December 2022 Termination of appointment of Richard Hilton Jones as a director on 2022-10-01

View Document

01/12/221 December 2022 Termination of appointment of Andrew John Ellis as a director on 2022-10-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-14 with updates

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Redenomination of shares. Statement of capital 2021-10-01

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Registration of charge 082929590001, created on 2021-06-24

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED JAMES PAUL EARNSHAW

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR MARK AYRE

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM MIDDLEMORE LANE WEST ALDRIDGE WEST MIDLANDS WS9 8EJ

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR RICHARD HILTON JONES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR ANDREW JOHN ELLIS

View Document

14/04/2014 April 2020 CURREXT FROM 31/03/2021 TO 30/09/2021

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON CONTROLS INTERNATIONAL PLC

View Document

14/04/2014 April 2020 CESSATION OF DAVID PUGH AS A PSC

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

22/10/1922 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/12/154 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/141 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM MCDOWALL LTD. MIDDLEMORE LANE WEST ALDRIDGE WEST MIDLANDS WS9 8EJ

View Document

11/03/1411 March 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

03/03/143 March 2014 ADOPT ARTICLES 21/02/2014

View Document

03/03/143 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1325 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

14/11/1214 November 2012 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