R.C. DOWMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-18 with updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
05/06/245 June 2024 | Director's details changed for Mr Royston Clement Dowman on 2023-09-01 |
05/06/245 June 2024 | Director's details changed for Mrs Ruth Margaret Dowman on 2023-09-01 |
05/06/245 June 2024 | Secretary's details changed for Mrs Ruth Margaret Dowman on 2023-09-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-18 with updates |
19/05/2319 May 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
23/03/2323 March 2023 | Statement of capital following an allotment of shares on 2022-05-23 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-01-31 |
10/02/2210 February 2022 | Notification of a person with significant control statement |
10/02/2210 February 2022 | Change of share class name or designation |
10/02/2210 February 2022 | Cessation of Royston Clement Dowman as a person with significant control on 2022-01-31 |
10/02/2210 February 2022 | Cessation of Ruth Margaret Dowman as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/12/2123 December 2021 | Registration of charge 039965160001, created on 2021-12-22 |
23/12/2123 December 2021 | Registration of charge 039965160002, created on 2021-12-22 |
23/12/2123 December 2021 | Registration of charge 039965160003, created on 2021-12-22 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/08/2024 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/09/1819 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | DIRECTOR APPOINTED MRS ELAINE MARGARET DOWMAN-TUCKER |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | ADOPT ARTICLES 12/10/2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/06/1616 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
20/05/1620 May 2016 | ARTICLES OF ASSOCIATION |
28/04/1628 April 2016 | ADOPT ARTICLES 03/04/2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/06/153 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/06/142 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/05/1329 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
02/11/122 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
12/06/1212 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
12/10/1112 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
14/06/1114 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
07/06/117 June 2011 | PREVSHO FROM 31/05/2011 TO 31/01/2011 |
24/02/1124 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARGARET DOWMAN / 18/05/2010 |
09/06/109 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
26/02/1026 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
22/05/0922 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
28/05/0828 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON DOWMAN / 19/05/2007 |
28/05/0828 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH DOWMAN / 19/05/2007 |
05/03/085 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
17/07/0117 July 2001 | NEW SECRETARY APPOINTED |
13/06/0113 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
27/03/0127 March 2001 | COMPANY NAME CHANGED CLEMENTS CONVENIENCE STORES LIMI TED CERTIFICATE ISSUED ON 27/03/01 |
28/06/0028 June 2000 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
28/06/0028 June 2000 | DIRECTOR RESIGNED |
28/06/0028 June 2000 | SECRETARY RESIGNED |
28/06/0028 June 2000 | NEW DIRECTOR APPOINTED |
28/06/0028 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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