- Company Overview for DOWERFIELD LIMITED (01419687)
- Filing history for DOWERFIELD LIMITED (01419687)
- People for DOWERFIELD LIMITED (01419687)
- Charges for DOWERFIELD LIMITED (01419687)
- More for DOWERFIELD LIMITED (01419687)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
13 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 5 December 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
12 Jul 2022 | AD01 | Registered office address changed from 3 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 12 July 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for David William Mawson on 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2021 | CH01 | Director's details changed for Richard John Mawson on 30 June 2021 | |
30 Jun 2021 | AP01 | Appointment of Richard John Mawson as a director on 25 September 2020 | |
30 Jun 2021 | AP01 | Appointment of David William Mawson as a director on 25 September 2020 | |
30 Jun 2021 | TM01 | Termination of appointment of Christopher Mawson as a director on 25 September 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
09 Mar 2020 | PSC01 | Notification of Richard John Mawson as a person with significant control on 6 April 2016 | |
09 Mar 2020 | PSC01 | Notification of David William Mawson as a person with significant control on 6 April 2016 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
21 Nov 2018 | MR04 | Satisfaction of charge 9 in full | |
21 Nov 2018 | MR04 | Satisfaction of charge 10 in full | |
13 Jun 2018 | TM02 | Termination of appointment of Judith Anne Mawson as a secretary on 30 March 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Judith Anne Mawson as a director on 30 March 2018 |