Advanced company searchLink opens in new window

DOWSING & REYNOLDS LIMITED

Company number 08454046

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)
05 May 2021 AD01 Registered office address changed from Scott Hall Mills Scott Hall Street Leeds LS7 2HT England to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 5 May 2021
10 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
19 Jun 2020 MR01 Registration of charge 084540460001, created on 17 June 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 SH08 Change of share class name or designation
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
18 Nov 2019 PSC02 Notification of Dowsing & Reynolds (Holdings) Limited as a person with significant control on 11 November 2019
18 Nov 2019 PSC07 Cessation of James Dowsing-Reynolds as a person with significant control on 11 November 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
30 Jan 2019 AP01 Appointment of Mrs Alyson Claire Dowsing-Reynolds as a director on 24 January 2019
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Mar 2018 CH01 Director's details changed for Mr James Dowsing-Reynolds on 20 March 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 AD01 Registered office address changed from 12 Monk Bridge Road Leeds LS6 4DX England to Scott Hall Mills Scott Hall Street Leeds LS7 2HT on 29 August 2017
07 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
25 Sep 2016 CH01 Director's details changed for Mr Anthony Martin Green on 24 September 2016
27 Jul 2016 SH10 Particulars of variation of rights attached to shares
27 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2016 AP01 Appointment of Mr Anthony Martin Green as a director on 7 July 2016
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 100
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016