C. DOWDY (CONTRACTOR) LIMITED

Register to unlock more data on OkredoRegister

C. DOWDY (CONTRACTOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400452

Incorporation date

21/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ivy Cottage, Green Lane Radnage, High Wycombe, Buckinghamshire HP14 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon30/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon19/01/2026
Registration of charge 044004520005, created on 2026-01-16
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon07/02/2020
Termination of appointment of Wendy Ann Foster as a secretary on 2020-02-05
dot icon25/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon19/10/2017
Satisfaction of charge 044004520004 in full
dot icon19/10/2017
Satisfaction of charge 044004520003 in full
dot icon19/10/2017
Satisfaction of charge 044004520002 in full
dot icon14/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon02/04/2016
Registration of charge 044004520004, created on 2016-03-30
dot icon04/02/2016
Registration of charge 044004520003, created on 2016-01-19
dot icon06/10/2015
Satisfaction of charge 1 in full
dot icon10/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon31/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-21
dot icon23/06/2015
Registration of charge 044004520002, created on 2015-06-08
dot icon20/04/2015
Director's details changed for Dana Dee Dowdy on 2015-03-01
dot icon20/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon07/08/2014
Resolutions
dot icon01/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Appointment of Dana Dee Dowdy as a director on 2014-06-02
dot icon20/05/2014
Resolutions
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Ronald Colin Dowdy as a director on 2014-02-13
dot icon16/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon13/04/2012
Register(s) moved to registered inspection location
dot icon25/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ronald Colin Dowdy on 2010-03-21
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Andrew Russell Dowdy on 2010-03-21
dot icon03/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/04/2009
Return made up to 21/03/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 21/03/08; full list of members
dot icon12/05/2008
Director's change of particulars / andrew dowdy / 18/07/2006
dot icon12/05/2008
Location of register of members
dot icon19/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/04/2007
Return made up to 21/03/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Director's particulars changed
dot icon24/03/2006
Return made up to 21/03/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/03/2005
Return made up to 21/03/05; full list of members
dot icon29/03/2004
Return made up to 21/03/04; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2003-05-31
dot icon07/04/2003
Return made up to 21/03/03; full list of members
dot icon18/07/2002
Particulars of mortgage/charge
dot icon11/06/2002
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Registered office changed on 02/04/02 from: winter hill house, marlow reach station approach, marlow, buckinghamshire SL7 1NT
dot icon21/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
3.64M
-
0.00
950.23K
-
2022
21
4.04M
-
0.00
1.61M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowdy, Andrew Russell
Director
21/03/2002 - Present
4
Dowdy, Dana Dee
Director
02/06/2014 - Present
1

Persons with Significant Control

0

No PSC data available.

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 C. DOWDY (CONTRACTOR) LIMITED

C. DOWDY (CONTRACTOR) LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at Ivy Cottage, Green Lane Radnage, High Wycombe, Buckinghamshire HP14 4DJ. There are currently 2 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 C. DOWDY (CONTRACTOR) LIMITED?

toggle

C. DOWDY (CONTRACTOR) LIMITED is currently Active. It was registered on 21/03/2002 .

Where is C. DOWDY (CONTRACTOR) LIMITED located?

toggle

C. DOWDY (CONTRACTOR) LIMITED is registered at Ivy Cottage, Green Lane Radnage, High Wycombe, Buckinghamshire HP14 4DJ.

What does C. DOWDY (CONTRACTOR) LIMITED do?

toggle

C. DOWDY (CONTRACTOR) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for C. DOWDY (CONTRACTOR) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-05-31.