F B (DOWNHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/06/249 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/07/2316 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/11/2123 November 2021 Termination of appointment of Madhavi Vootukuri as a secretary on 2020-11-05

View Document

23/11/2123 November 2021 Appointment of Mrs Madhavi Vootukuri as a secretary on 2021-11-05

View Document

17/11/2117 November 2021 Cessation of Jennifer Ann Howland-Harris as a person with significant control on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Christopher James Howland-Harris as a secretary on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Christopher James Howland-Harris as a director on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Jennifer Ann Howland-Harris as a director on 2021-11-05

View Document

17/11/2117 November 2021 Cessation of Christopher James Howland-Harris as a person with significant control on 2021-11-05

View Document

17/11/2117 November 2021 Notification of Karthik Consultants Limited as a person with significant control on 2021-11-05

View Document

17/11/2117 November 2021 Appointment of Mr Srinivas Vootukuri as a director on 2021-11-05

View Document

17/11/2117 November 2021 Appointment of Mrs Madhavi Vootukuri as a secretary on 2020-11-05

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

08/11/218 November 2021 Registration of charge 038093470004, created on 2021-11-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

02/02/212 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/07/1422 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOWLAND-HARRIS / 20/07/2011

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HOWLAND-HARRIS / 19/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN HOWLAND-HARRIS / 19/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: HORSE FAIR HOUSE 19 SAINT FAITHS LANE NORWICH NORFOLK NR1 1NE

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/04/0124 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 3 SLUICE ROAD DENVER DOWNHAM MARKET NORFOLK PE38 0DY

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 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