MARK DOWNS BUILDING SERVICES LTD

Company Documents

DateDescription
13/08/2513 August 2025 Final Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 Final Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-03-14

View Document

30/03/2230 March 2022 Registered office address changed from 1 Caledonian Road Stamford PE9 2TG England to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 2022-03-30

View Document

21/06/2121 June 2021 Change of details for a person with significant control

View Document

21/06/2121 June 2021 Change of details for Mr Mark Anthony Downs as a person with significant control on 2016-07-01

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

18/06/2118 June 2021 Notification of Kim Downs as a person with significant control on 2016-04-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/06/1914 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/07/182 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

14/06/1714 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DOWNS / 02/02/2017

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 67 CHRIST CHURCH CLOSE STAMFORD LINCOLNSHIRE PE9 1HS

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIM DOWNS / 02/02/2017

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1424 April 2014 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