Advanced company searchLink opens in new window

DOSWELL PROJECTS LIMITED

Company number 05588534

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)
10 Jan 2020 TM01 Termination of appointment of Neale Robert Foulkes as a director on 31 December 2019
10 Jan 2020 AD01 Registered office address changed from 27 River Walk Southampton SO18 2DP England to 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN on 10 January 2020
27 Nov 2019 CH01 Director's details changed for Mr Samuel Doswell on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Andrew Johnathan Doswell on 27 November 2019
27 Nov 2019 PSC04 Change of details for Mr Andrew Johnathan Doswell as a person with significant control on 27 November 2019
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 201,122
07 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2019 SH08 Change of share class name or designation
01 Nov 2019 TM01 Termination of appointment of Paul Charles Doswell as a director on 24 October 2019
23 Oct 2019 MR01 Registration of charge 055885340014, created on 22 October 2019
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 MR01 Registration of charge 055885340013, created on 4 April 2019
04 Mar 2019 MR04 Satisfaction of charge 055885340009 in full
04 Mar 2019 MR04 Satisfaction of charge 055885340011 in full
24 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
05 Dec 2017 MR01 Registration of charge 055885340012, created on 24 November 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 SH10 Particulars of variation of rights attached to shares
14 Jun 2017 SH08 Change of share class name or designation
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 AP01 Appointment of Mr Samuel Robert Doswell as a director on 10 May 2017
23 May 2017 AP01 Appointment of Mr Neale Robert Foulkes as a director on 22 May 2017