- Company Overview for MICK DOWEY SHEETMETAL LIMITED (04698793)
- Filing history for MICK DOWEY SHEETMETAL LIMITED (04698793)
- People for MICK DOWEY SHEETMETAL LIMITED (04698793)
- Registers for MICK DOWEY SHEETMETAL LIMITED (04698793)
- More for MICK DOWEY SHEETMETAL LIMITED (04698793)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
17 Jul 2018 | CH03 | Secretary's details changed for Catherine Michelle Cowles on 12 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Richard Cowles on 12 July 2018 | |
16 Jul 2018 | AD03 | Register(s) moved to registered inspection location 32 Ferndale Drive Ratby Leicestershire LE6 0LH | |
16 Jul 2018 | AD02 | Register inspection address has been changed to 32 Ferndale Drive Ratby Leicestershire LE6 0LH | |
16 Jul 2018 | PSC04 | Change of details for Richard Cowles as a person with significant control on 12 July 2018 | |
16 Jul 2018 | PSC04 | Change of details for Catherine Michelle Cowles as a person with significant control on 12 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 16 July 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
22 May 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
16 May 2017 | TM02 | Termination of appointment of Gaynor Lorraine Dowey as a secretary on 1 February 2017 | |
16 May 2017 | AP03 | Appointment of Catherine Michelle Cowles as a secretary on 15 May 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Michael John Dowey as a director on 6 February 2017 |