- Company Overview for DOWSING & REYNOLDS LIMITED (08454046)
- Filing history for DOWSING & REYNOLDS LIMITED (08454046)
- People for DOWSING & REYNOLDS LIMITED (08454046)
- Charges for DOWSING & REYNOLDS LIMITED (08454046)
- Insolvency for DOWSING & REYNOLDS LIMITED (08454046)
- More for DOWSING & REYNOLDS LIMITED (08454046)
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
|
|
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
|
|
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
|
|
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |