DAVID DOWLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-02-25 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Registered office address changed from 50 York Road Acomb York YO24 4LZ to Frensham Fencer Hill Park Gosforth Newcastle upon Tyne NE3 2EA on 2023-11-28 |
28/11/2328 November 2023 | Current accounting period shortened from 2024-07-31 to 2023-12-31 |
28/11/2328 November 2023 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-02-25 with updates |
23/12/2223 December 2022 | Termination of appointment of Linda Ann Dowley as a secretary on 2022-12-14 |
23/12/2223 December 2022 | Cessation of David Dowley as a person with significant control on 2022-12-14 |
23/12/2223 December 2022 | Termination of appointment of David Dowley as a director on 2022-12-14 |
23/12/2223 December 2022 | Appointment of Mr Zagham Sharif as a director on 2022-12-14 |
23/12/2223 December 2022 | Notification of Ilharia Holdings Limited as a person with significant control on 2022-12-14 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-07-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-25 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID DOWLEY / 01/03/2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
11/11/1911 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
17/10/1817 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
07/11/177 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/03/167 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
10/12/1510 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/03/1510 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
12/03/1412 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
05/03/135 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 7 ODSAL HOUSE FRONT STREET, ACOMB YORK YO24 3BL |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
06/03/126 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
14/03/1114 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
16/03/1016 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
04/12/094 December 2009 | SAIL ADDRESS CREATED |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
03/04/063 April 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
02/06/052 June 2005 | RETURN MADE UP TO 25/02/05; NO CHANGE OF MEMBERS |
05/11/045 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | LOCATION OF REGISTER OF MEMBERS |
28/02/0328 February 2003 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 1 COLLETON CRESCENT EXETER DEVON EX2 4DG |
18/11/0218 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
04/03/024 March 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01 |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
23/03/0123 March 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
06/04/006 April 2000 | DIRECTOR RESIGNED |
06/04/006 April 2000 | NEW SECRETARY APPOINTED |
06/04/006 April 2000 | NEW DIRECTOR APPOINTED |
06/04/006 April 2000 | SECRETARY RESIGNED |
25/02/0025 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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