DOWLES PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/02/2223 February 2022 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED CABLES AND LOOMS LTD CERTIFICATE ISSUED ON 26/08/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PARKER / 28/02/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CHARLOTTE PARKER / 28/02/2018

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / HELEN CHARLOTTE PARKER / 28/02/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM TWIN OAKS BELL LANE LOWER BROADHEATH WORCESTER WR2 6RR

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062992410002

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062992410001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN CHARLOTTE PARKER / 30/12/2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM RAVENSBANK LULSLEY KNIGHTWICK WORCESTER WR6 5QT UNITED KINGDOM

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PARKER / 30/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHARLOTTE PARKER / 30/12/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 17 STONELEIGH CLOSE WORCESTER WR5 3RQ

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PARKER / 15/06/2009

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN PARKER / 15/06/2009

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN PARKER / 15/06/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 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