RABBIT AND DOWLING PLANT HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 037212070003 in full

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Steven Charman as a director on 2024-09-25

View Document

30/09/2430 September 2024 Cessation of Rabbit and Dowling Holdings Ltd as a person with significant control on 2024-09-25

View Document

30/09/2430 September 2024 Notification of Farnborough Tool Hire Limited as a person with significant control on 2024-09-25

View Document

30/09/2430 September 2024 Appointment of Mr Gerald Marsh as a director on 2024-09-25

View Document

30/09/2430 September 2024 Appointment of Mr Peter Marsh as a director on 2024-09-25

View Document

30/09/2430 September 2024 Appointment of Mr Paul Richard Marsh as a director on 2024-09-25

View Document

30/09/2430 September 2024 Registered office address changed from Unit 1-2 37 Chartwell Road Lancing Business Park Lancing BN15 8TU England to Impression House 31 Invincible Road Farnborough Hampshire GU14 7QU on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Gregory David Blurton as a secretary on 2024-09-25

View Document

24/07/2424 July 2024 Satisfaction of charge 037212070002 in full

View Document

12/06/2412 June 2024 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1RL United Kingdom to Unit 1-2 37 Chartwell Road Lancing Business Park Lancing BN15 8TU on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Rabbit and Dowling Holdings Ltd as a person with significant control on 2024-06-12

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/01/244 January 2024 Change of details for Rabbit and Dowling Holdings Ltd as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2023-07-18

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / DOWLING & RABBIT HOLDINGS LTD / 08/08/2017

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037212070003

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR GREGORY DAVID BLURTON

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY JULIE BLURTON

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 COMPANY NAME CHANGED DOWLING AND RABBIT MINI DIGGERS LIMITED CERTIFICATE ISSUED ON 14/02/17

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037212070002

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR STEVEN CHARMAN

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY BLURTON

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM UNITS 1-2 37 CHARTWELL ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8TU

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA BRIDSON

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MRS JULIE BLURTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM CHURCHILL INDUSTRIAL ESTATE UNIT 2 CHARTWELL ROAD LANCING WEST SUSSEX BN15 8TU

View Document

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID BLURTON / 04/01/2013

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA TINA BRIDSON / 04/01/2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / AMANDA TINA BRIDSON / 04/01/2012

View Document

20/01/1220 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID BLURTON / 04/01/2012

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE DOWLING

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID BLURTON / 14/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DOUGLAS DOWLING / 14/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP

View Document

11/03/0211 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 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