RABBIT AND DOWLING HOLDINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Declaration of solvency |
05/10/245 October 2024 | Resolutions |
05/10/245 October 2024 | Appointment of a voluntary liquidator |
05/10/245 October 2024 | Registered office address changed from Unit 1-2 37 Chartwell Road Lancing Business Park Lancing BN15 8TU England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-10-05 |
29/08/2429 August 2024 | Satisfaction of charge 075601260001 in full |
12/06/2412 June 2024 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1RL United Kingdom to Unit 1-2 37 Chartwell Road Lancing Business Park Lancing BN15 8TU on 2024-06-12 |
12/06/2412 June 2024 | Change of details for Mr Gregory David Blurton as a person with significant control on 2024-06-12 |
18/07/2318 July 2023 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2023-07-18 |
14/05/2314 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
14/05/2314 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/08/2010 August 2020 | CESSATION OF STEVEN CHARMAN AS A PSC |
10/08/2010 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY DAVID BLURTON |
10/08/2010 August 2020 | CESSATION OF JULIE BLURTON AS A PSC |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX UNITED KINGDOM |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075601260001 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, SECRETARY JULIE BLURTON |
11/05/1811 May 2018 | SECRETARY APPOINTED MR GREGORY DAVID BLURTON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | COMPANY NAME CHANGED DOWLING & RABBIT HOLDINGS LTD CERTIFICATE ISSUED ON 08/08/17 |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1529 July 2015 | APPOINTMENT TERMINATED, DIRECTOR GREGORY BLURTON |
29/07/1529 July 2015 | DIRECTOR APPOINTED MR STEVEN CHARMAN |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM UNITS 1-2 37 CHARTWELL ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8TU |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, SECRETARY PETER GILMARTIN |
13/04/1513 April 2015 | SECRETARY APPOINTED MRS JULIE BLURTON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
04/01/134 January 2013 | SECOND FILING WITH MUD 10/03/12 FOR FORM AR01 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/12/124 December 2012 | SECOND FILING FOR FORM SH01 |
14/03/1214 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM, UNIT 2 CHARTWELL ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8TU, UNITED KINGDOM |
30/11/1130 November 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 100 |
10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RABBIT AND DOWLING HOLDINGS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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