R. A. DOWNING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
29/06/2129 June 2021 | Registered office address changed from 2 Wheatsheaf Way Alphington Exeter EX2 8RQ England to Easter Hill Gardens Kenn Exeter EX6 7UG on 2021-06-29 |
29/06/2129 June 2021 | Secretary's details changed for Anne-Marie Downing on 2021-06-25 |
29/06/2129 June 2021 | Change of details for Mr Richard Anthony Downing as a person with significant control on 2021-06-25 |
29/06/2129 June 2021 | Director's details changed for Mrs Anne-Marie Downing on 2021-06-25 |
29/06/2129 June 2021 | Director's details changed for Mr Richard Anthony Downing on 2021-06-25 |
12/01/2112 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
14/01/2014 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
17/01/1917 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
29/01/1829 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY DOWNING / 15/11/2017 |
17/11/1717 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY DOWNING / 15/11/2017 |
17/11/1717 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANNE-MARIE DOWNING / 15/11/2017 |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 20 WOODBURY VIEW ST THOMAS EXETER DEVON EX2 9JQ |
17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE DOWNING / 15/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
13/03/1713 March 2017 | DIRECTOR APPOINTED MRS ANNE-MARIE DOWNING |
13/03/1713 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE DOWNING / 08/02/2017 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
31/03/1631 March 2016 | ADOPT ARTICLES 26/02/2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/09/1521 September 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/09/1425 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/09/1320 September 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/09/1219 September 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY DOWNING / 05/11/2009 |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE DOWNING / 05/11/2009 |
05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 11 BERKSHIRE DRIVE, ST THOMAS EXETER DEVON EX4 1NE |
02/11/092 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
02/11/092 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/11/092 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/11/092 November 2009 | SAIL ADDRESS CREATED |
02/11/092 November 2009 | SAIL ADDRESS CHANGED FROM: SANNERVILLE CHASE EXMINSTER EXETER DEVON EX6 8AT |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY DOWNING / 01/10/2009 |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
31/10/0731 October 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/01/0717 January 2007 | S366A DISP HOLDING AGM 31/12/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | S366A DISP HOLDING AGM 31/10/03 |
31/10/0331 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/10/0331 October 2003 | SECRETARY RESIGNED |
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