Advanced company searchLink opens in new window

DOWNTON TECHNOLOGY LTD

Company number 03659345

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)
04 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Jan 2006 AA Total exemption small company accounts made up to 31 October 2005
07 Dec 2005 88(2)R Ad 29/11/05--------- £ si 8@1=8 £ ic 2/10
31 Oct 2005 363a Return made up to 29/10/05; full list of members
01 Mar 2005 AA Total exemption full accounts made up to 31 October 2004
10 Nov 2004 363s Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary resigned
10 Nov 2004 288a New secretary appointed
24 Aug 2004 AA Total exemption full accounts made up to 31 October 2003
27 Oct 2003 363s Return made up to 29/10/03; full list of members
02 Sep 2003 AA Total exemption full accounts made up to 31 October 2002
09 Jan 2003 AAMD Amended accounts made up to 31 October 2000
20 Dec 2002 AAMD Amended accounts made up to 31 October 2001
18 Nov 2002 CERTNM Company name changed downton catering LIMITED\certificate issued on 18/11/02
18 Nov 2002 363s Return made up to 29/10/02; full list of members
19 Aug 2002 AA Total exemption full accounts made up to 31 October 2001
08 Aug 2002 AA Total exemption full accounts made up to 31 October 2000
06 Aug 2002 287 Registered office changed on 06/08/02 from: 14 high street sixpenny handley salisbury wiltshire SP5 5NR
23 Oct 2001 363s Return made up to 29/10/01; full list of members
23 Oct 2000 363s Return made up to 29/10/00; full list of members
06 Oct 2000 AA Accounts for a small company made up to 31 October 1999
28 Oct 1999 363s Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Nov 1998 288a New director appointed
10 Nov 1998 288a New secretary appointed
10 Nov 1998 287 Registered office changed on 10/11/98 from: somerset house 17B hussar court brambles business centre waterlooville hampshire PO7 7SG