DAVID DOWLING LIMITED

Register to unlock more data on OkredoRegister

DAVID DOWLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01921908

Incorporation date

12/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Venta House, Maesglas Retail Park, Newport NP20 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1985)
dot icon02/03/2026
Satisfaction of charge 3 in full
dot icon02/03/2026
Satisfaction of charge 4 in full
dot icon05/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon25/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/10/2024
Change of details for Mr Edward Clive Thorp as a person with significant control on 2024-10-01
dot icon10/10/2024
Director's details changed for Mr Edward Clive Thorp on 2024-10-01
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/11/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon08/11/2023
Change of details for Mr Edward Clive Thorp as a person with significant control on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Edward Clive Thorp on 2023-11-08
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon15/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-09-30
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon04/01/2019
Micro company accounts made up to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/01/2019
Register(s) moved to registered office address Venta House Maesglas Retail Park Newport NP20 2NS
dot icon02/01/2019
Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to Venta House Maesglas Retail Park Newport NP20 2NS
dot icon09/11/2018
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Venta House Maesglas Retail Park Newport NP20 2NS on 2018-11-09
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon21/06/2016
Director's details changed for Edward Clive Thorp on 2015-11-27
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/12/2015
Termination of appointment of Haydn Thomas as a secretary on 2015-12-03
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/03/2012
Director's details changed for Edward Clive Thorp on 2012-02-20
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register inspection address has been changed
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon14/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/01/2005
Return made up to 31/12/04; no change of members
dot icon08/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/04/2004
Director's particulars changed
dot icon14/04/2004
Return made up to 31/12/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/01/2003
Return made up to 31/12/02; no change of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/12/2001
Return made up to 31/12/01; full list of members
dot icon13/11/2001
Return made up to 31/12/00; no change of members
dot icon24/01/2001
Accounts for a small company made up to 2000-09-30
dot icon22/02/2000
Accounts for a small company made up to 1999-09-30
dot icon04/01/2000
Return made up to 31/12/99; no change of members
dot icon13/01/1999
Accounts for a small company made up to 1998-09-30
dot icon12/01/1999
Location of register of members
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
New secretary appointed
dot icon24/12/1998
Return made up to 31/12/98; full list of members
dot icon08/10/1998
Certificate of change of name
dot icon01/06/1998
Full accounts made up to 1997-09-30
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon23/12/1997
Return made up to 31/12/97; full list of members
dot icon23/12/1997
Location of debenture register address changed
dot icon06/06/1997
Secretary resigned
dot icon06/06/1997
New secretary appointed
dot icon13/03/1997
Return made up to 31/12/96; full list of members
dot icon13/03/1997
Location of register of members
dot icon04/02/1997
Registered office changed on 04/02/97 from: 1 nelson street southend on sea SS1 1EG
dot icon09/01/1997
Registered office changed on 09/01/97 from: 151 alexandra road southend on sea essex SS1 1HE
dot icon08/01/1997
Accounts for a small company made up to 1996-09-30
dot icon01/11/1996
Return made up to 31/12/95; full list of members
dot icon01/11/1996
Director's particulars changed
dot icon01/11/1996
Location of register of members
dot icon20/06/1996
Director resigned
dot icon31/01/1996
Full accounts made up to 1994-09-30
dot icon31/01/1996
Full accounts made up to 1995-09-30
dot icon27/07/1995
Secretary resigned
dot icon22/06/1995
New secretary appointed
dot icon19/05/1995
Secretary resigned;director resigned
dot icon02/05/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounting reference date extended from 31/08 to 30/09
dot icon15/04/1994
Full accounts made up to 1993-08-31
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon17/05/1993
Full accounts made up to 1992-08-31
dot icon28/04/1993
Registered office changed on 28/04/93 from: green dragon house 64-70 high street croydon surrey, CR9 1AJ
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon09/02/1993
Director's particulars changed
dot icon09/02/1993
Secretary's particulars changed;director's particulars changed
dot icon09/03/1992
Full accounts made up to 1991-08-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon09/10/1991
Full accounts made up to 1990-08-31
dot icon30/04/1991
Full accounts made up to 1990-03-31
dot icon19/02/1991
Return made up to 31/12/90; no change of members
dot icon21/08/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon01/11/1989
Particulars of mortgage/charge
dot icon25/07/1989
Full accounts made up to 1989-03-31
dot icon06/07/1989
Registered office changed on 06/07/89 from: 3 london wall buildings london wall london EC2M 5PD
dot icon12/06/1989
Return made up to 31/12/88; no change of members
dot icon13/03/1989
Full accounts made up to 1988-03-31
dot icon24/03/1988
Return made up to 31/12/87; no change of members
dot icon25/06/1987
Full accounts made up to 1986-03-31
dot icon03/04/1987
Return made up to 11/12/86; full list of members
dot icon21/10/1986
Accounting reference date shortened from 31/03 to 31/03
dot icon12/06/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
218.35K
-
0.00
23.23K
-
2022
2
205.33K
-
0.00
8.15K
-
2023
2
207.55K
-
0.00
-
-
2023
2
207.55K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

207.55K £Ascended1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
09/01/1997 - 15/12/1998
201
Moth, Leslie Oeter
Secretary
07/04/1995 - 09/01/1997
-
Thomas, Haydn
Secretary
15/12/1998 - 03/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID DOWLING LIMITED

DAVID DOWLING LIMITED is an(a) Active company incorporated on 12/06/1985 with the registered office located at Venta House, Maesglas Retail Park, Newport NP20 2NS. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID DOWLING LIMITED?

toggle

DAVID DOWLING LIMITED is currently Active. It was registered on 12/06/1985 .

Where is DAVID DOWLING LIMITED located?

toggle

DAVID DOWLING LIMITED is registered at Venta House, Maesglas Retail Park, Newport NP20 2NS.

What does DAVID DOWLING LIMITED do?

toggle

DAVID DOWLING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does DAVID DOWLING LIMITED have?

toggle

DAVID DOWLING LIMITED had 2 employees in 2023.

What is the latest filing for DAVID DOWLING LIMITED?

toggle

The latest filing was on 02/03/2026: Satisfaction of charge 3 in full.