R.C. DOWMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-18 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

05/06/245 June 2024 Director's details changed for Mr Royston Clement Dowman on 2023-09-01

View Document

05/06/245 June 2024 Director's details changed for Mrs Ruth Margaret Dowman on 2023-09-01

View Document

05/06/245 June 2024 Secretary's details changed for Mrs Ruth Margaret Dowman on 2023-09-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2022-05-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Notification of a person with significant control statement

View Document

10/02/2210 February 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Cessation of Royston Clement Dowman as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Cessation of Ruth Margaret Dowman as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Registration of charge 039965160001, created on 2021-12-22

View Document

23/12/2123 December 2021 Registration of charge 039965160002, created on 2021-12-22

View Document

23/12/2123 December 2021 Registration of charge 039965160003, created on 2021-12-22

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MRS ELAINE MARGARET DOWMAN-TUCKER

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 ADOPT ARTICLES 12/10/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 ARTICLES OF ASSOCIATION

View Document

28/04/1628 April 2016 ADOPT ARTICLES 03/04/2016

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/06/142 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/05/1329 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 PREVSHO FROM 31/05/2011 TO 31/01/2011

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARGARET DOWMAN / 18/05/2010

View Document

09/06/109 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON DOWMAN / 19/05/2007

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH DOWMAN / 19/05/2007

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 COMPANY NAME CHANGED CLEMENTS CONVENIENCE STORES LIMI TED CERTIFICATE ISSUED ON 27/03/01

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 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