- Company Overview for LLOYD DOWSON LIMITED (03114610)
- Filing history for LLOYD DOWSON LIMITED (03114610)
- People for LLOYD DOWSON LIMITED (03114610)
- Charges for LLOYD DOWSON LIMITED (03114610)
- More for LLOYD DOWSON LIMITED (03114610)
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) |
---|---|---|---|
25 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | TM01 | Termination of appointment of Jayne Elizabeth Manson as a director on 10 April 2018 | |
21 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2018 | AP01 | Appointment of Mrs Vanessa Rowbottom as a director on 29 January 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
01 Nov 2017 | PSC07 | Cessation of David William Dowson as a person with significant control on 6 April 2016 | |
01 Nov 2017 | PSC04 | Change of details for Mr Jonathan Richard Rowbottom as a person with significant control on 6 April 2016 | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
13 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Tracy Susan Meredith Baker on 17 October 2011 | |
31 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |