DOWSING & REYNOLDS (HOLDINGS) LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Termination of appointment of Anthony Martin Green as a director on 2024-06-18

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

23/09/2223 September 2022 Director's details changed for Mrs Alyson Claire Dowsing-Reynolds on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Mrs Alyson Claire Dowsing-Reynolds as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr James Dowsing-Reynolds on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr Anthony Martin Green on 2022-09-23

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

16/07/2116 July 2021 Registered office address changed from 12 Monk Bridge Road Leeds LS6 4DX England to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 2021-07-16

View Document

08/07/218 July 2021 Change of details for Mr James Dowsing-Reynolds as a person with significant control on 2019-11-08

View Document

07/12/207 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREEN ANTHONY MARTIN / 18/11/2020

View Document

11/11/2011 November 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GREEN ANTHONY MARTIN

View Document

22/10/2022 October 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS ALYSON CLAIRE DOWSING-REYNOLDS

View Document

22/10/2022 October 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JAMES DOWSING-REYNOLDS

View Document

26/08/2026 August 2020 SECOND FILING OF PSC01 FOR ALYSON CLAIRE DOWSING-REYNOLDS

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREEN ANTHONY MARTIN / 11/08/2020

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM SCOTT HALL MILLS SCOTT HALL STREET LEEDS LS7 2HT UNITED KINGDOM

View Document

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

View Accounts

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOWSING-REYNOLDS

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON CLAIRE DOWSING-REYNOLDS

View Document

08/01/208 January 2020 CESSATION OF JAMES DOWSING-REYNOLDS AS A PSC

View Document

25/11/1925 November 2019 ADOPT ARTICLES 08/11/2019

View Document

22/11/1922 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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