2 DOWRY SQUARE LIMITED

Register to unlock more data on OkredoRegister

2 DOWRY SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01973073

Incorporation date

19/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

2 Dowry Square, Bristol BS8 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1985)
dot icon11/09/2025
Registered office address changed from 72 High Street Portishead Bristol BS20 6EH England to 2 Dowry Square Bristol BS8 4SH on 2025-09-11
dot icon21/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Termination of appointment of Daniel John Thompson as a director on 2022-09-01
dot icon22/12/2023
Registered office address changed from 38a High Street Westbury on Trym Bristol BS9 3DZ to 72 High Street Portishead Bristol BS20 6EH on 2023-12-22
dot icon22/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/10/2022
Termination of appointment of Georgia Katherine Taylor as a director on 2022-08-05
dot icon30/10/2022
Appointment of Ms Alice Sarah Holmes as a director on 2022-09-01
dot icon30/10/2022
Appointment of Mr Nigel Morland Taylor as a director on 2022-08-05
dot icon10/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon29/09/2019
Appointment of Mr Daniel John Thompson as a director on 2019-08-16
dot icon14/09/2019
Appointment of Ms Georgia Katherine Taylor as a director on 2018-03-16
dot icon14/09/2019
Termination of appointment of James Percival as a director on 2019-08-16
dot icon14/09/2019
Termination of appointment of Catherine Back as a director on 2019-08-16
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon16/08/2018
Cessation of Jeannie Alison Meyer as a person with significant control on 2018-08-01
dot icon16/08/2018
Notification of Christophe Junillon as a person with significant control on 2018-08-01
dot icon04/04/2018
Termination of appointment of Jeannie Alison Meyer as a director on 2018-03-16
dot icon04/04/2018
Termination of appointment of Conrad Julian Meyer as a director on 2018-03-16
dot icon16/03/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon16/05/2017
Appointment of Dr Catherine Back as a director on 2017-05-09
dot icon16/05/2017
Termination of appointment of Jeannie Alison Meyer as a secretary on 2017-05-09
dot icon16/05/2017
Appointment of Christophe Marie Yves Junillon as a secretary on 2017-05-09
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-08-09 no member list
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Appointment of James Percival as a director on 2014-06-27
dot icon25/09/2014
Annual return made up to 2014-08-09 no member list
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Termination of appointment of Mary Anne Birch as a director on 2014-06-27
dot icon08/10/2013
Annual return made up to 2013-08-09 no member list
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-08-09 no member list
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-08-09 no member list
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/09/2010
Annual return made up to 2010-08-09 no member list
dot icon10/09/2010
Director's details changed for Christopher Marie Yves Junillon on 2009-10-01
dot icon10/09/2010
Director's details changed for Miss Mary Anne Birch on 2009-10-01
dot icon10/09/2010
Director's details changed for Ragini Bhake on 2009-10-01
dot icon10/09/2010
Director's details changed for Francine Junillon on 2009-10-01
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2009
Annual return made up to 09/08/09
dot icon06/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/09/2008
Annual return made up to 09/08/08
dot icon14/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon02/10/2007
Registered office changed on 02/10/07 from: 35 southdown road westbury on trym bristol BS9 3NJ
dot icon05/09/2007
Annual return made up to 09/08/07
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon16/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon15/01/2007
Registered office changed on 15/01/07 from: 2 dowry square hotwells bristol BS8 4SH
dot icon06/01/2007
Annual return made up to 09/08/06
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/10/2005
Annual return made up to 09/08/05
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/10/2004
Annual return made up to 09/08/04
dot icon30/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/09/2003
Annual return made up to 09/08/03
dot icon18/09/2003
New director appointed
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/10/2002
Annual return made up to 09/08/02
dot icon15/10/2001
Annual return made up to 09/08/01
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon19/01/2001
Full accounts made up to 1999-12-31
dot icon23/08/2000
Annual return made up to 09/08/00
dot icon13/07/2000
Annual return made up to 09/08/99
dot icon11/04/2000
New director appointed
dot icon21/07/1999
Secretary resigned;director resigned
dot icon21/07/1999
Director resigned
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
New secretary appointed
dot icon27/05/1999
Annual return made up to 09/08/98
dot icon06/10/1998
Registered office changed on 06/10/98 from: the coachyard dowry square bristol BS8 4SJ
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon14/08/1997
Annual return made up to 09/08/97
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Annual return made up to 09/08/96
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/08/1995
Annual return made up to 09/08/95
dot icon07/10/1994
Registered office changed on 07/10/94 from: top flat 2,dowry square hotwells bristol BS8 4SH
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon23/08/1994
Annual return made up to 09/08/94
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Annual return made up to 09/08/93
dot icon17/09/1992
Annual return made up to 09/08/92
dot icon24/06/1992
Full accounts made up to 1991-12-31
dot icon05/12/1991
Full accounts made up to 1990-12-31
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon23/10/1991
Annual return made up to 09/08/91
dot icon18/09/1990
Annual return made up to 09/08/90
dot icon08/08/1990
Full accounts made up to 1989-12-31
dot icon21/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon11/09/1989
Full accounts made up to 1989-03-31
dot icon11/09/1989
Annual return made up to 28/08/89
dot icon09/09/1988
Full accounts made up to 1988-03-31
dot icon09/09/1988
Annual return made up to 19/08/88
dot icon17/05/1988
Registered office changed on 17/05/88 from: 30 queen charlotte street bristol BS99 7QQ
dot icon03/12/1987
Full accounts made up to 1987-03-31
dot icon29/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1987
Annual return made up to 11/02/87
dot icon19/12/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+214.48 % *

* during past year

Cash in Bank

£2,563.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.53K
-
0.00
2.85K
-
2022
-
498.00
-
0.00
815.00
-
2023
-
2.25K
-
0.00
2.56K
-
2023
-
2.25K
-
0.00
2.56K
-

Employees

2023

Employees

-

Net Assets(GBP)

2.25K £Ascended350.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.56K £Ascended214.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Daniel John
Director
16/08/2019 - 01/09/2022
-
Holmes, Alice Sarah
Director
01/09/2022 - Present
-
Taylor, Nigel Morland
Director
05/08/2022 - Present
-
Bhake, Ragini
Director
29/01/2007 - Present
-
Junillon, Francine
Director
17/09/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 DOWRY SQUARE LIMITED

2 DOWRY SQUARE LIMITED is an(a) Active company incorporated on 19/12/1985 with the registered office located at 2 Dowry Square, Bristol BS8 4SH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 DOWRY SQUARE LIMITED?

toggle

2 DOWRY SQUARE LIMITED is currently Active. It was registered on 19/12/1985 .

Where is 2 DOWRY SQUARE LIMITED located?

toggle

2 DOWRY SQUARE LIMITED is registered at 2 Dowry Square, Bristol BS8 4SH.

What does 2 DOWRY SQUARE LIMITED do?

toggle

2 DOWRY SQUARE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 DOWRY SQUARE LIMITED?

toggle

The latest filing was on 11/09/2025: Registered office address changed from 72 High Street Portishead Bristol BS20 6EH England to 2 Dowry Square Bristol BS8 4SH on 2025-09-11.