Advanced company searchLink opens in new window

DOWLIS INSPIRED BRANDING LIMITED

Company number 01179852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2015 TM01 Termination of appointment of George Goodfellow as a director on 13 February 2015
26 Jan 2015 AD01 Registered office address changed from , 2-4 Cobb House Oyster Lane, Byfleet, Surrey, KT14 7HQ to 3 River Court Albert Drive Woking Surrey GU21 5RP on 26 January 2015
05 Jan 2015 MISC Section 519 ca 2006
26 Jun 2014 MR01 Registration of charge 011798520011
24 Jun 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 MR04 Satisfaction of charge 8 in full
19 Jun 2014 MR04 Satisfaction of charge 9 in full
17 Jun 2014 MR01 Registration of charge 011798520010
09 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 97
23 Jul 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
01 Aug 2012 AA Full accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
16 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Nov 2011 TM01 Termination of appointment of David Smith as a director
08 Nov 2011 TM02 Termination of appointment of David Smith as a secretary
08 Nov 2011 TM01 Termination of appointment of Martin Varley as a director
26 Aug 2011 AP01 Appointment of Mr Richard Anthony Sowerby as a director
25 Aug 2011 AP04 Appointment of Carr-Hill Limited as a secretary
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9
20 Jul 2011 AP01 Appointment of Mr Stuart Neil Ross as a director
20 Jul 2011 AP01 Appointment of Mr George Goodfellow as a director
20 Jul 2011 AP01 Appointment of Mr David Peter Lynn as a director
16 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 8