DOWNS MOTORS OTTERY LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-03-23

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-03-30

View Document

07/11/237 November 2023 Termination of appointment of Adrian Cook as a director on 2023-10-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-03-30

View Document

27/06/2327 June 2023 Registered office address changed from Landmark House 45 Merton Road Bootle L20 7AP England to Central Garage Brook Street Ottery St. Mary Devon EX11 1EZ on 2023-06-27

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

10/02/2210 February 2022 Appointment of Mr David Plain as a secretary on 2022-02-10

View Document

08/12/218 December 2021 Appointment of Mr Adrian Cook as a director on 2020-11-29

View Document

08/12/218 December 2021 Termination of appointment of Adrian Cook as a director on 2021-11-29

View Document

07/12/217 December 2021 Appointment of Mr Adrian Cook as a director on 2021-11-29

View Document

01/10/211 October 2021 Registered office address changed from 1 Mill Street Ottery St. Mary Devon EX11 1AB England to Landmark House 45 Merton Road Bootle L20 7AP on 2021-10-01

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/11/1611 November 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

23/02/1623 February 2016 DIRECTOR APPOINTED MRS SARAH ANN COOK

View Document

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM LAVENDER HOUSE ROUSDON LYME REGIS DORSET DT7 3XT ENGLAND

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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