DAVID DOWLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

28/11/2328 November 2023 Current accounting period shortened from 2024-07-31 to 2023-12-31

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-02-25 with updates

View Document

23/12/2223 December 2022 Termination of appointment of Linda Ann Dowley as a secretary on 2022-12-14

View Document

23/12/2223 December 2022 Cessation of David Dowley as a person with significant control on 2022-12-14

View Document

23/12/2223 December 2022 Termination of appointment of David Dowley as a director on 2022-12-14

View Document

23/12/2223 December 2022 Appointment of Mr Zagham Sharif as a director on 2022-12-14

View Document

23/12/2223 December 2022 Notification of Ilharia Holdings Limited as a person with significant control on 2022-12-14

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID DOWLEY / 01/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

11/11/1911 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

07/11/177 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1412 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 7 ODSAL HOUSE FRONT STREET, ACOMB YORK YO24 3BL

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/03/126 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/03/1114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1016 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 25/02/05; NO CHANGE OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0328 February 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 1 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 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