R & S DOWDING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

09/03/249 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/10/2318 October 2023 Registration of charge 068437710008, created on 2023-10-12

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/04/207 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

07/04/207 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068437710007

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT LIMITED AS A PSC

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068437710004

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068437710003

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068437710002

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068437710005

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068437710006

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED

View Document

04/07/184 July 2018 CESSATION OF AUGUST EQUITY LLP AS A PSC

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068437710005

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/02/185 February 2018 ADOPT ARTICLES 20/12/2017

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068437710004

View Document

02/06/172 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/03/2017

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O COMPANY SECRETARY THE MINSTER VETERINARY PRACTICE SALISBURY ROAD YORK YO26 4YN ENGLAND

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068437710003

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068437710001

View Document

03/04/163 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068437710002

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068437710001

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MRS JOANNA CLARE MALONE

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR SOPHIE DOWDING

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR

View Document

26/11/1526 November 2015 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAOUL DOWDING

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR COLIN TAVERNER

View Document

19/11/1519 November 2015 ADOPT ARTICLES 31/10/2015

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM ST PETERS CHAMBERS 2 BATH STREET GRANTHAM NG31 6EG

View Document

20/03/1420 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAOUL ST JOHN DOWDING / 11/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELIZABETH KATHLEEN DOWDING / 11/03/2010

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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